-
Home Page
›
-
Counties
›
-
Sullivan
›
-
10022
›
-
CR-RM, L.L.C.
Company Details
Name: |
CR-RM, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Nov 2005 (19 years ago)
|
Entity Number: |
3283121 |
ZIP code: |
10022
|
County: |
Sullivan |
Place of Formation: |
New York |
Address: |
MKF MANAGEMENT LLC, 950 3RD AVE STE 2805, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
MKF MANAGEMENT LLC, 950 3RD AVE STE 2805, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2007-05-24
|
2009-11-04
|
Address
|
548 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
|
2005-11-18
|
2007-05-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200127060108
|
2020-01-27
|
BIENNIAL STATEMENT
|
2019-11-01
|
131106006915
|
2013-11-06
|
BIENNIAL STATEMENT
|
2013-11-01
|
111128002911
|
2011-11-28
|
BIENNIAL STATEMENT
|
2011-11-01
|
091104002056
|
2009-11-04
|
BIENNIAL STATEMENT
|
2009-11-01
|
080221003572
|
2008-02-21
|
BIENNIAL STATEMENT
|
2007-11-01
|
070524000636
|
2007-05-24
|
CERTIFICATE OF CHANGE
|
2007-05-24
|
060120001154
|
2006-01-20
|
AFFIDAVIT OF PUBLICATION
|
2006-01-20
|
060120001152
|
2006-01-20
|
AFFIDAVIT OF PUBLICATION
|
2006-01-20
|
051118000599
|
2005-11-18
|
ARTICLES OF ORGANIZATION
|
2005-11-18
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State