Search icon

CGMJV, LLC

Company Details

Name: CGMJV, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 3000408
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 388 greenwich street, main tower, 17, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o rachel stine DOS Process Agent 388 greenwich street, main tower, 17, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-01-25 2023-12-28 Address PO BOX 30509, TAMPA, FL, 33630, USA (Type of address: Service of Process)
2016-01-27 2018-01-25 Address PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
2014-01-03 2016-01-27 Address 3800 CITIGROUP CENTER DR, BLDG G2-21, TAMPA, FL, 33610, USA (Type of address: Service of Process)
2010-01-05 2014-01-03 Address 3800 CITIGROUP CENTER DR, BLDG F1-12, TAMPA, FL, 33610, USA (Type of address: Service of Process)
2007-12-24 2010-01-05 Address 3800 CITIGROUP CENTER DR, TAMPA, FL, 33610, USA (Type of address: Service of Process)
2004-01-15 2007-12-24 Address 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001049 2023-12-27 SURRENDER OF AUTHORITY 2023-12-27
220103000027 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200117060320 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180125006001 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160127006133 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140103006173 2014-01-03 BIENNIAL STATEMENT 2014-01-01
111220002879 2011-12-20 BIENNIAL STATEMENT 2012-01-01
100105002547 2010-01-05 BIENNIAL STATEMENT 2010-01-01
080829000582 2008-08-29 CERTIFICATE OF AMENDMENT 2008-08-29
071224002609 2007-12-24 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State