Search icon

CEDAR ROCK CAPITAL PARTNERS LLC

Company Details

Name: CEDAR ROCK CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2008 (17 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 3613901
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 501 east 87 st, ste 1g, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O eleanor thomas, manager DOS Process Agent 501 east 87 st, ste 1g, NEW YORK, NY, United States, 10128

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2008-08-27 2025-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-07 2008-08-27 Address ATTN: KEVIN BLANCHFIELD, 11 BROADWAY SUITE 965, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003653 2025-01-24 SURRENDER OF AUTHORITY 2025-01-24
200113060544 2020-01-13 BIENNIAL STATEMENT 2020-01-01
160107006924 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140131006167 2014-01-31 BIENNIAL STATEMENT 2014-01-01
120319002603 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100210002266 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080827001007 2008-08-27 CERTIFICATE OF CHANGE 2008-08-27
080515000171 2008-05-15 CERTIFICATE OF PUBLICATION 2008-05-15
080107000980 2008-01-07 APPLICATION OF AUTHORITY 2008-01-07

Date of last update: 21 Feb 2025

Sources: New York Secretary of State