Name: | CP MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2006 (18 years ago) |
Date of dissolution: | 03 Apr 2019 |
Entity Number: | 3452621 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-21 | 2018-05-25 | Address | ATTN: GREGORY P. NERO, ESQ., 111 GREAT NECK ROAD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190403000623 | 2019-04-03 | ARTICLES OF DISSOLUTION | 2019-04-03 |
SR-45512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107060441 | 2019-01-07 | BIENNIAL STATEMENT | 2018-12-01 |
180525000001 | 2018-05-25 | CERTIFICATE OF CHANGE | 2018-05-25 |
161205007342 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150204006548 | 2015-02-04 | BIENNIAL STATEMENT | 2014-12-01 |
130515006186 | 2013-05-15 | BIENNIAL STATEMENT | 2012-12-01 |
101228002500 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081124002164 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State