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