Search icon

CUNET AGENCY MANAGEMENT, LLC

Company Details

Name: CUNET AGENCY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2006 (19 years ago)
Date of dissolution: 27 Jan 2020
Entity Number: 3380057
ZIP code: 10005
County: Monroe
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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-28 2013-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-12-28 2013-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-07 2009-12-28 Address ATTENTION: PRESIDENT, 777 SUNRISE HIDHWAY, SUITE 300, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2006-06-23 2009-12-07 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-23 2009-12-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200127001211 2020-01-27 CERTIFICATE OF TERMINATION 2020-01-27
SR-44206 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140606006351 2014-06-06 BIENNIAL STATEMENT 2014-06-01
130411000019 2013-04-11 CERTIFICATE OF AMENDMENT 2013-04-11
120619006335 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100729002043 2010-07-29 BIENNIAL STATEMENT 2010-06-01
091228000175 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
091207000682 2009-12-07 CERTIFICATE OF MERGER 2009-12-07
060623000007 2006-06-23 APPLICATION OF AUTHORITY 2006-06-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State