Name: | CANDEO MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2008 (16 years ago) |
Date of dissolution: | 02 Feb 2018 |
Entity Number: | 3728681 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2012-02-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-06 | 2012-02-17 | 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 |
---|---|---|---|
180202000321 | 2018-02-02 | ARTICLES OF DISSOLUTION | 2018-02-02 |
161003007839 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006835 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121109006415 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
120217000428 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
101007002050 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
090205000255 | 2009-02-05 | CERTIFICATE OF PUBLICATION | 2009-02-05 |
081006000155 | 2008-10-06 | ARTICLES OF ORGANIZATION | 2008-10-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State