CD LIQUIDATION CO., LLC

Name: | CD LIQUIDATION CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2007 (18 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 3586505 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 5TH AVE, 25TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 600 5TH AVE, 25TH FL, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2013-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-04 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, 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) |
2008-09-17 | 2012-05-04 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000286 | 2021-05-07 | CERTIFICATE OF TERMINATION | 2021-05-07 |
SR-95975 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131217002022 | 2013-12-17 | BIENNIAL STATEMENT | 2013-10-01 |
130430000520 | 2013-04-30 | CERTIFICATE OF AMENDMENT | 2013-04-30 |
121026000959 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State