Name: | CEDERA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2007 (18 years ago) |
Entity Number: | 3543960 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 128 MOTTS STREET, STE 508, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CEDERA REALTY LLC | DOS Process Agent | 128 MOTTS STREET, STE 508, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-30 | 2023-07-22 | Address | 128 MOTTS STREET, STE 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-08-10 | 2018-10-30 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-26 | 2018-08-10 | Address | 128 MOTT ST, 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-07-27 | 2018-07-26 | Address | 128 MOTT ST, STE 508, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-07-17 | 2011-07-27 | Address | 401 BROADWAY, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230722001006 | 2023-07-22 | BIENNIAL STATEMENT | 2023-07-01 |
220124001907 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
181030000647 | 2018-10-30 | CERTIFICATE OF CHANGE | 2018-10-30 |
181018000078 | 2018-10-18 | CERTIFICATE OF PUBLICATION | 2018-10-18 |
180810000718 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
180726002005 | 2018-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
110727002924 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
070717000317 | 2007-07-17 | ARTICLES OF ORGANIZATION | 2007-07-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State