Name: | CEREBRIO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2005 (20 years ago) |
Date of dissolution: | 30 Nov 2012 |
Entity Number: | 3157966 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 437 MADISON AVE., NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O DEBORAH E. ZANGARA, DAS LEGAL DEPT. | DOS Process Agent | 437 MADISON AVE., NY, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-30 | 2012-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-01-29 | 2012-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-29 | 2007-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-01 | 2007-01-29 | Address | ATTN: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121130000034 | 2012-11-30 | SURRENDER OF AUTHORITY | 2012-11-30 |
110120002156 | 2011-01-20 | BIENNIAL STATEMENT | 2011-02-01 |
090115003059 | 2009-01-15 | BIENNIAL STATEMENT | 2009-02-01 |
070130002774 | 2007-01-30 | BIENNIAL STATEMENT | 2007-02-01 |
070129000847 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
050201000133 | 2005-02-01 | APPLICATION OF AUTHORITY | 2005-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State