Name: | CIDEAM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2004 (20 years ago) |
Date of dissolution: | 15 Dec 2016 |
Entity Number: | 3103188 |
ZIP code: | 95437 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 31401 BAY VIEW AVE, FORT BRAGG, CA, United States, 95437 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 31401 BAY VIEW AVE, FORT BRAGG, CA, United States, 95437 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-25 | 2016-12-15 | Address | 22 DUNBAR CREEK PT., ST. SIMONS ISLAND, GA, 31522, USA (Type of address: Service of Process) |
2008-08-20 | 2012-10-25 | Address | 820 TRIPHAMMER ROAD, ITHACA, NY, 12054, USA (Type of address: Service of Process) |
2004-09-17 | 2008-08-20 | Address | 15 HAMPSHIRE PLACE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161215000566 | 2016-12-15 | SURRENDER OF AUTHORITY | 2016-12-15 |
140925006444 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
121211002001 | 2012-12-11 | BIENNIAL STATEMENT | 2012-09-01 |
121025000926 | 2012-10-25 | CERTIFICATE OF CHANGE | 2012-10-25 |
080820002702 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
060918002080 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041210000307 | 2004-12-10 | AFFIDAVIT OF PUBLICATION | 2004-12-10 |
041210000305 | 2004-12-10 | AFFIDAVIT OF PUBLICATION | 2004-12-10 |
040917000137 | 2004-09-17 | APPLICATION OF AUTHORITY | 2004-09-17 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State