Search icon

CAS MATCH HOLDINGS LLC

Company Details

Name: CAS MATCH HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (18 years ago)
Entity Number: 3425704
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 424 WEST 54TH ST, THE GUILD FOR GOOD, NY, NY, United States, 10019

DOS Process Agent

Name Role Address
SHELIA COCKBURN CMH DOS Process Agent 424 WEST 54TH ST, THE GUILD FOR GOOD, NY, NY, United States, 10019

History

Start date End date Type Value
2018-10-11 2020-10-23 Address CAS MATCH, 601 WEST 26TH ST SUITE 325-277, NY, NY, 10001, USA (Type of address: Service of Process)
2016-11-01 2018-10-11 Address CAS MATCH, 601 WEST 26TH ST SUITE 325 CSI, NY, NY, 10001, USA (Type of address: Service of Process)
2015-12-21 2016-11-01 Address CAS MATCH, 601 WEST 26TH ST SUITE 325 CSI, NY, NY, 10001, USA (Type of address: Service of Process)
2011-09-01 2015-12-21 Address 16 WEST 23RD ST, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-04-15 2011-09-01 Address 545 EIGHTH AVE., SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-18 2008-04-15 Address 146 WEST 83RD STREET #24, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201023060034 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181011006488 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161101006614 2016-11-01 BIENNIAL STATEMENT 2016-10-01
151221000710 2015-12-21 CERTIFICATE OF CHANGE 2015-12-21
141003006332 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121022006135 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110901002940 2011-09-01 BIENNIAL STATEMENT 2010-10-01
081008002036 2008-10-08 BIENNIAL STATEMENT 2008-10-01
080415000658 2008-04-15 CERTIFICATE OF CHANGE 2008-04-15
070329000139 2007-03-29 CERTIFICATE OF PUBLICATION 2007-03-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State