-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CPS/221 INVESTOR LLC
Company Details
Name: |
CPS/221 INVESTOR LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Aug 2005 (19 years ago)
|
Date of dissolution: |
23 Dec 2014 |
Entity Number: |
3247085 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2014-12-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-08-23
|
2014-12-23
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-42044
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
141223000648
|
2014-12-23
|
SURRENDER OF AUTHORITY
|
2014-12-23
|
131017006786
|
2013-10-17
|
BIENNIAL STATEMENT
|
2013-08-01
|
110907002721
|
2011-09-07
|
BIENNIAL STATEMENT
|
2011-08-01
|
090908002432
|
2009-09-08
|
BIENNIAL STATEMENT
|
2009-08-01
|
071005002043
|
2007-10-05
|
BIENNIAL STATEMENT
|
2007-08-01
|
051214000902
|
2005-12-14
|
AFFIDAVIT OF PUBLICATION
|
2005-12-14
|
051214000876
|
2005-12-14
|
AFFIDAVIT OF PUBLICATION
|
2005-12-14
|
050823000291
|
2005-08-23
|
APPLICATION OF AUTHORITY
|
2005-08-23
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State