CYNERGY PROSPERITY PLUS, LLC

Name: | CYNERGY PROSPERITY PLUS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 3529850 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-08 | 2020-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-08 | 2020-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-26 | 2015-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2015-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-17 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000290 | 2021-05-07 | CERTIFICATE OF TERMINATION | 2021-05-07 |
200518060508 | 2020-05-18 | BIENNIAL STATEMENT | 2019-06-01 |
200507000638 | 2020-05-07 | CERTIFICATE OF CHANGE | 2020-05-07 |
170526006133 | 2017-05-26 | BIENNIAL STATEMENT | 2015-06-01 |
150708000738 | 2015-07-08 | CERTIFICATE OF CHANGE | 2015-07-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State