Name: | CEF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2004 (21 years ago) |
Entity Number: | 3026847 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CEF LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-12 | 2020-03-02 | Address | 11607 E. 43RD STREET NORTH, TULSA, OK, 74116, USA (Type of address: Service of Process) |
2017-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-15 | 2017-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-16 | 2017-02-15 | Address | 2 DUBOIS AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001543 | 2023-01-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-01-20 |
220317003182 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200302060435 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180301006347 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
170712002021 | 2017-07-12 | BIENNIAL STATEMENT | 2016-03-01 |
170215000623 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
100409002344 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080312002626 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060301002534 | 2006-03-01 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State