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