Search icon

CIMINI, DERADO, STEELE, LLC

Company Details

Name: CIMINI, DERADO, STEELE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2008 (17 years ago)
Date of dissolution: 06 Dec 2017
Entity Number: 3617604
ZIP code: 10005
County: Cortland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-12 2012-06-06 Address 2786 HOLLER ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2008-01-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-15 2010-03-12 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-96622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96621 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206000747 2017-12-06 ARTICLES OF DISSOLUTION 2017-12-06
120606000001 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
120323002874 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100312002992 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080616000122 2008-06-16 CERTIFICATE OF PUBLICATION 2008-06-16
080115000181 2008-01-15 ARTICLES OF ORGANIZATION 2008-01-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State