CALIFORNIA URBAN INVESTMENT PARTNERS, LLC

Name: | CALIFORNIA URBAN INVESTMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 3473018 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 hudson yards, fl 72, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 30 hudson yards, fl 72, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2022-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-09-30 | 2011-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-30 | 2011-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-30 | 2010-09-30 | Address | 201 SPEAR STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2007-02-06 | 2009-06-30 | Address | ATTN THOMAS C KLUGHERZ, 535 FIFTH AVE 18TH FL, NEWYORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220002777 | 2022-12-20 | SURRENDER OF AUTHORITY | 2022-12-20 |
210202061539 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060917 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006921 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205006466 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State