Name: | CECI NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Entity Number: | 3425522 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 255 West 36th Street, Suite 14B, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LISA HOFFMAN | Agent | CECI NEW YORK, 22 WEST 23RD STREET, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
CECI NEW YORK, LLC | DOS Process Agent | 255 West 36th Street, Suite 14B, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-23 | 2024-10-20 | Address | 130 W 22ND ST 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-17 | 2008-09-23 | Address | CECI NEW YORK, 22 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-10-17 | 2024-10-20 | Address | CECI NEW YORK, 22 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241020000079 | 2024-10-20 | BIENNIAL STATEMENT | 2024-10-20 |
220204002772 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
101020002124 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080923002964 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
080313000077 | 2008-03-13 | CERTIFICATE OF PUBLICATION | 2008-03-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State