-
Home Page
›
-
Counties
›
-
New York
›
-
10065
›
-
CEGP, LLC
Company Details
Name: |
CEGP, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Aug 2004 (21 years ago)
|
Date of dissolution: |
06 May 2014 |
Entity Number: |
3087670 |
ZIP code: |
10065
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
129 EAST 61ST STREET, NEW YORK, NY, United States, 10065 |
DOS Process Agent
Name |
Role |
Address |
CEGP, LLC
|
DOS Process Agent
|
129 EAST 61ST STREET, NEW YORK, NY, United States, 10065
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2008-07-31
|
2012-08-22
|
Address
|
654 MADISON AVENUE, #1606, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2004-08-06
|
2008-07-31
|
Address
|
ATTN: BRIAN KELLY, 654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140506000005
|
2014-05-06
|
CERTIFICATE OF TERMINATION
|
2014-05-06
|
120822006061
|
2012-08-22
|
BIENNIAL STATEMENT
|
2012-08-01
|
100825002585
|
2010-08-25
|
BIENNIAL STATEMENT
|
2010-08-01
|
080731002229
|
2008-07-31
|
BIENNIAL STATEMENT
|
2008-08-01
|
060728002175
|
2006-07-28
|
BIENNIAL STATEMENT
|
2006-08-01
|
041025000561
|
2004-10-25
|
AFFIDAVIT OF PUBLICATION
|
2004-10-25
|
041025000557
|
2004-10-25
|
AFFIDAVIT OF PUBLICATION
|
2004-10-25
|
040806000513
|
2004-08-06
|
APPLICATION OF AUTHORITY
|
2004-08-06
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State