Name: | CINWEI MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530597 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 108 LEONARD ST APT 3B, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 108 LEONARD ST APT 3B, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-18 | 2024-05-09 | Address | 108 LEONARD ST APT 3B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-08-20 | 2020-09-18 | Address | 56 PORTSMOUTH AVE, STATEN ISALND, NY, 10301, USA (Type of address: Service of Process) |
2008-05-20 | 2009-08-20 | Address | 56 PORTSMOUTH AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2007-06-13 | 2008-05-20 | Address | 450 NORTH END AVENUE, APT #19C, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002499 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
200918000302 | 2020-09-18 | CERTIFICATE OF CHANGE | 2020-09-18 |
160413006029 | 2016-04-13 | BIENNIAL STATEMENT | 2015-06-01 |
130611006106 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110621002074 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
091013000134 | 2009-10-13 | CERTIFICATE OF PUBLICATION | 2009-10-13 |
090820002458 | 2009-08-20 | BIENNIAL STATEMENT | 2009-06-01 |
080520000001 | 2008-05-20 | CERTIFICATE OF CHANGE | 2008-05-20 |
070613000819 | 2007-06-13 | ARTICLES OF ORGANIZATION | 2007-06-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State