Name: | 220 CPS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 09 Sep 2011 |
Entity Number: | 3238795 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O CLARETT, 79 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O CLARETT, 79 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2007-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110909000617 | 2011-09-09 | CERTIFICATE OF TERMINATION | 2011-09-09 |
110825002141 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
090916002223 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
070822002356 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
060214000826 | 2006-02-14 | AFFIDAVIT OF PUBLICATION | 2006-02-14 |
060214000823 | 2006-02-14 | AFFIDAVIT OF PUBLICATION | 2006-02-14 |
050803000304 | 2005-08-03 | APPLICATION OF AUTHORITY | 2005-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State