Name: | C PUR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 12 Mar 2015 |
Entity Number: | 3745881 |
ZIP code: | 10096 |
County: | New York |
Place of Formation: | New York |
Address: | 284 WEST 114TH STREET #4A, NEW YORK, NY, United States, 10096 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 284 WEST 114TH STREET #4A, NEW YORK, NY, United States, 10096 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-21 | 2009-01-02 | Address | 19 W. 34TH STREET, #1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-21 | 2008-12-24 | Address | 46 STATE STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000115 | 2015-03-12 | ARTICLES OF DISSOLUTION | 2015-03-12 |
101124002948 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
090129000873 | 2009-01-29 | CERTIFICATE OF PUBLICATION | 2009-01-29 |
090102000186 | 2009-01-02 | CERTIFICATE OF CHANGE | 2009-01-02 |
081224000211 | 2008-12-24 | CERTIFICATE OF AMENDMENT | 2008-12-24 |
081121000573 | 2008-11-21 | ARTICLES OF ORGANIZATION | 2008-11-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State