Search icon

CEF LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CEF LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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