Name: | CINGULAR SUPPLY II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2007 (18 years ago) |
Date of dissolution: | 16 Apr 2014 |
Entity Number: | 3485690 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2009-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-07 | 2009-09-08 | Address | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46277 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140416000656 | 2014-04-16 | CERTIFICATE OF TERMINATION | 2014-04-16 |
130307002058 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
090908000398 | 2009-09-08 | CERTIFICATE OF CHANGE | 2009-09-08 |
070307000282 | 2007-03-07 | APPLICATION OF AUTHORITY | 2007-03-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State