Search icon

CDC PUBLISHING, LLC

Company Details

Name: CDC PUBLISHING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2004 (21 years ago)
Date of dissolution: 02 Aug 2019
Entity Number: 3051494
ZIP code: 45209
County: Albany
Place of Formation: Delaware
Address: 3825 EDWARDS RD, #800, CINCINNATI, OH, United States, 45209

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROCKWOOD EXCHANGE DOS Process Agent 3825 EDWARDS RD, #800, CINCINNATI, OH, United States, 45209

History

Start date End date Type Value
2018-01-30 2019-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-30 2019-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-08 2018-01-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2011-02-08 2018-01-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2008-06-05 2011-02-08 Address 2001 9TH AVE, STE 209, VERO BEACH, FL, 33960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802000475 2019-08-02 SURRENDER OF AUTHORITY 2019-08-02
180601002012 2018-06-01 BIENNIAL STATEMENT 2018-05-01
180413006143 2018-04-13 BIENNIAL STATEMENT 2016-05-01
180130000358 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
140521006022 2014-05-21 BIENNIAL STATEMENT 2014-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State