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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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