Search icon

CICERO MARKETPLACE, LLC

Company Details

Name: CICERO MARKETPLACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3373704
ZIP code: 10952
County: Onondaga
Place of Formation: New York
Address: BOBROW MANAGEMENT LLC, 21 Remsen Avenue Suite 301, Monsey, NY, United States, 10952

DOS Process Agent

Name Role Address
CICERO MARKETPLACE LLC DOS Process Agent BOBROW MANAGEMENT LLC, 21 Remsen Avenue Suite 301, Monsey, NY, United States, 10952

History

Start date End date Type Value
2023-10-19 2025-03-11 Address C/O NORMAN BOBROW AND CO., INC, 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-06 2023-10-19 Address C/O NORMAN BOBROW AND CO., INC, 488 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-09 2016-06-06 Address C/O NORMAN BOBROW, 181-06 TUDOR ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2006-06-09 2014-06-09 Address 181-06 TUDOR ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002718 2025-03-11 BIENNIAL STATEMENT 2025-03-11
231019001228 2023-10-19 BIENNIAL STATEMENT 2022-06-01
200915060085 2020-09-15 BIENNIAL STATEMENT 2020-06-01
180608006064 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160606006255 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006406 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002610 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100616002224 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080602002403 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060922000266 2006-09-22 CERTIFICATE OF PUBLICATION 2006-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State