-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CGM EMP LLC
Company Details
Name: |
CGM EMP LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
09 Oct 2007 (17 years ago)
|
Entity Number: |
3577609 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2007-10-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-10-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-48166
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-48165
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
171017006039
|
2017-10-17
|
BIENNIAL STATEMENT
|
2017-10-01
|
151002006838
|
2015-10-02
|
BIENNIAL STATEMENT
|
2015-10-01
|
131021006694
|
2013-10-21
|
BIENNIAL STATEMENT
|
2013-10-01
|
111107002543
|
2011-11-07
|
BIENNIAL STATEMENT
|
2011-10-01
|
091130002314
|
2009-11-30
|
BIENNIAL STATEMENT
|
2009-10-01
|
071212000385
|
2007-12-12
|
CERTIFICATE OF PUBLICATION
|
2007-12-12
|
071009000735
|
2007-10-09
|
APPLICATION OF AUTHORITY
|
2007-10-09
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State