-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CGM EMP RTP LLC
Company Details
Name: |
CGM EMP RTP LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Nov 2007 (17 years ago)
|
Entity Number: |
3591442 |
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 |
2007-11-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-11-08
|
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 |
191115060119
|
2019-11-15
|
BIENNIAL STATEMENT
|
2019-11-01
|
SR-48467
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-48466
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
151104006417
|
2015-11-04
|
BIENNIAL STATEMENT
|
2015-11-01
|
131118006508
|
2013-11-18
|
BIENNIAL STATEMENT
|
2013-11-01
|
111222002139
|
2011-12-22
|
BIENNIAL STATEMENT
|
2011-11-01
|
100303002405
|
2010-03-03
|
BIENNIAL STATEMENT
|
2009-11-01
|
080201000191
|
2008-02-01
|
CERTIFICATE OF PUBLICATION
|
2008-02-01
|
071108000998
|
2007-11-08
|
APPLICATION OF AUTHORITY
|
2007-11-08
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State