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