-
Home Page
›
-
Counties
›
-
Nassau
›
-
10005
›
-
CSH-EB LLC
Company Details
Name: |
CSH-EB LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Aug 2006 (18 years ago)
|
Date of dissolution: |
31 Jul 2013 |
Entity Number: |
3404933 |
ZIP code: |
10005
|
County: |
Nassau |
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 |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2006-08-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-08-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-44610
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-44609
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
130731000754
|
2013-07-31
|
CERTIFICATE OF TERMINATION
|
2013-07-31
|
120816006292
|
2012-08-16
|
BIENNIAL STATEMENT
|
2012-08-01
|
100913002877
|
2010-09-13
|
BIENNIAL STATEMENT
|
2010-08-01
|
080805000042
|
2008-08-05
|
CERTIFICATE OF PUBLICATION
|
2008-08-05
|
080728002722
|
2008-07-28
|
BIENNIAL STATEMENT
|
2008-08-01
|
060825000051
|
2006-08-25
|
APPLICATION OF AUTHORITY
|
2006-08-25
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State