Name: | CROSS CREEK VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2006 (18 years ago) |
Date of dissolution: | 19 Dec 2019 |
Entity Number: | 3449528 |
ZIP code: | 10105 |
County: | Albany |
Place of Formation: | New York |
Address: | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
CROSS CREEK VENTURES, LLC | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
CAPITAL SERVICES, INC. | Agent | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-31 | 2018-12-03 | Address | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2006-12-14 | 2012-07-31 | Address | 544 NORTH CHESCENT HEIGHTS, BLVD.,, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219000328 | 2019-12-19 | ARTICLES OF DISSOLUTION | 2019-12-19 |
181203008087 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007678 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007001 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121205006074 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
120731002506 | 2012-07-31 | BIENNIAL STATEMENT | 2010-12-01 |
061214000730 | 2006-12-14 | ARTICLES OF ORGANIZATION | 2006-12-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State