Search icon

CBSH DEBT LLC

Headquarter

Company Details

Name: CBSH DEBT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608346
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of CBSH DEBT LLC, FLORIDA M09000000230 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-21 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-21 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180322006274 2018-03-22 BIENNIAL STATEMENT 2017-12-01
151202006987 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131219006053 2013-12-19 BIENNIAL STATEMENT 2013-12-01
121023000280 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000878 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120326002181 2012-03-26 BIENNIAL STATEMENT 2011-12-01
100528002356 2010-05-28 BIENNIAL STATEMENT 2009-12-01
080404000024 2008-04-04 CERTIFICATE OF PUBLICATION 2008-04-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State