CASSIDY TURLEY WASHINGTON LLC

Name: | CASSIDY TURLEY WASHINGTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2008 (17 years ago) |
Date of dissolution: | 11 Jan 2013 |
Entity Number: | 3716213 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-25 | 2012-02-08 | Address | 2101 L ST NW, STE 700, WASHINGTON, DC, 20037, USA (Type of address: Service of Process) |
2008-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-04 | 2010-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50648 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50647 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130111000244 | 2013-01-11 | CERTIFICATE OF TERMINATION | 2013-01-11 |
120926002070 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
120208000209 | 2012-02-08 | CERTIFICATE OF CHANGE | 2012-02-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State