CGM LEASING LLC

Name: | CGM LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2008 (17 years ago) |
Date of dissolution: | 16 Sep 2024 |
Entity Number: | 3665620 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-03 | 2024-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-18 | 2014-11-03 | Address | 104 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-10 | 2014-09-18 | Address | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-05-01 | 2012-07-10 | Address | 417 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001918 | 2024-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-16 |
240513001357 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220510000049 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200511060098 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180525006146 | 2018-05-25 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State