Name: | CAFEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 10 Jan 2006 (19 years ago) |
Entity Number: | 3303604 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2014-04-03 | Address | 99 WASHINGTON AVENUE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E 79TH ST STE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-01-10 | 2007-11-27 | Address | 301 EAST 79TH STREET SUITE 24H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403000987 | 2014-04-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-04-03 |
120315002289 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
100513003018 | 2010-05-13 | BIENNIAL STATEMENT | 2010-01-01 |
090922000276 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
071127000354 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060330001108 | 2006-03-30 | AFFIDAVIT OF PUBLICATION | 2006-03-30 |
060330001106 | 2006-03-30 | AFFIDAVIT OF PUBLICATION | 2006-03-30 |
060110000501 | 2006-01-10 | ARTICLES OF ORGANIZATION | 2006-01-10 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State