COMMAND C, LLC

Name: | COMMAND C, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 11 Dec 2020 |
Entity Number: | 3661259 |
ZIP code: | 27510 |
County: | Kings |
Place of Formation: | New York |
Address: | 106 S GREENSBORO ST, SUITE E, CARRBORO, NC, United States, 27510 |
Name | Role | Address |
---|---|---|
COMMAND C, LLC | DOS Process Agent | 106 S GREENSBORO ST, SUITE E, CARRBORO, NC, United States, 27510 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-04-08 | Address | 42 WEST ST SUITE 301, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2016-04-11 | 2018-04-03 | Address | 42 WEST ST SUITE 301, UNIT 21, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2014-04-11 | 2016-04-11 | Address | 67 WEST ST SUITE 401, UNIT B1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2011-01-11 | 2014-04-11 | Address | 240 N. HENRY ST. #1B, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2009-09-04 | 2011-01-11 | Address | 574 MORGAN AVE #2L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211000376 | 2020-12-11 | CERTIFICATE OF MERGER | 2020-12-11 |
200408060521 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180403006597 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160411006238 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
150212000273 | 2015-02-12 | CERTIFICATE OF AMENDMENT | 2015-02-12 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State