Name: | COP-REO-ABC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 03 Feb 2016 |
Entity Number: | 3544910 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-18 | 2012-02-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-08-18 | 2012-02-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-18 | 2010-08-18 | Address | 2 JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160203000648 | 2016-02-03 | CERTIFICATE OF TERMINATION | 2016-02-03 |
120224000709 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
100818000183 | 2010-08-18 | CERTIFICATE OF CHANGE | 2010-08-18 |
071009000285 | 2007-10-09 | CERTIFICATE OF PUBLICATION | 2007-10-09 |
070718000749 | 2007-07-18 | APPLICATION OF AUTHORITY | 2007-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State