Name: | C-IN2 INDUSTRIES, LC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Sep 2004 (21 years ago) |
Entity Number: | 3098194 |
County: | New York |
Place of Formation: | Kansas |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2011-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-24 | 2011-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-02 | 2004-12-24 | Address | ATTN CHIEF EXEC OFFICER & PRES, 100 EAST 20TH ST, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000948 | 2011-07-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-07-21 |
110516000874 | 2011-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-06-15 |
041224000130 | 2004-12-24 | CERTIFICATE OF CHANGE | 2004-12-24 |
040902000798 | 2004-09-02 | APPLICATION OF AUTHORITY | 2004-09-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State