Name: | C & F PARTNERS BREWSTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 21 Dec 2021 |
Entity Number: | 3460801 |
ZIP code: | 10005 |
County: | Putnam |
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 |
---|---|---|---|
2019-01-28 | 2021-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222000496 | 2021-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-21 |
SR-45834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45835 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181114000410 | 2018-11-14 | CERTIFICATE OF AMENDMENT | 2018-11-14 |
110519002286 | 2011-05-19 | BIENNIAL STATEMENT | 2011-01-01 |
090522002204 | 2009-05-22 | BIENNIAL STATEMENT | 2009-01-01 |
070111000192 | 2007-01-11 | ARTICLES OF ORGANIZATION | 2007-01-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State