Name: | CORDELL MARBLE FALLS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2006 (19 years ago) |
Entity Number: | 3352177 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: THOMAS V. MARINO, 1359 BROADWAY, STE 600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DUNNINGTON, BARTHOLOW & MILLER LLP | DOS Process Agent | ATTN: THOMAS V. MARINO, 1359 BROADWAY, STE 600, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-11 | 2014-09-25 | Address | ATTN: THOMAS V. MARINO, 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-04-24 | 2013-07-11 | Address | ATT: LAURENCE S. MARKOWITZ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160426006154 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140925002035 | 2014-09-25 | BIENNIAL STATEMENT | 2014-04-01 |
130711000270 | 2013-07-11 | CERTIFICATE OF CHANGE | 2013-07-11 |
060726000654 | 2006-07-26 | CERTIFICATE OF PUBLICATION | 2006-07-26 |
060424000368 | 2006-04-24 | ARTICLES OF ORGANIZATION | 2006-04-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State