Name: | COMMUNITY NEWSPAPER GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 02 Jun 2020 |
Entity Number: | 3437092 |
ZIP code: | 10005 |
County: | Clinton |
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 |
---|---|---|---|
2016-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-17 | 2016-11-15 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-14 | 2014-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602000170 | 2020-06-02 | CERTIFICATE OF TERMINATION | 2020-06-02 |
SR-45213 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181102006205 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161115006327 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141117006178 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121207002244 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
110106002373 | 2011-01-06 | BIENNIAL STATEMENT | 2010-11-01 |
081120002788 | 2008-11-20 | BIENNIAL STATEMENT | 2008-11-01 |
070326000469 | 2007-03-26 | CERTIFICATE OF PUBLICATION | 2007-03-26 |
061114000162 | 2006-11-14 | APPLICATION OF AUTHORITY | 2006-11-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State