Name: | SOPRAMCO READING CV6, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Mar 2013 |
Entity Number: | 3474111 |
ZIP code: | 10005 |
County: | Monroe |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-08 | 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 |
---|---|---|---|
SR-46079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130321000126 | 2013-03-21 | CERTIFICATE OF TERMINATION | 2013-03-21 |
130214006431 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110329002431 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
090219002379 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070515000199 | 2007-05-15 | CERTIFICATE OF PUBLICATION | 2007-05-15 |
070208000203 | 2007-02-08 | APPLICATION OF AUTHORITY | 2007-02-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State