Name: | CT8 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2009 (16 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 3805783 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O GLORIOUS SUN (NEW YORK) INC. | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2011-09-07 | Address | 1384 BROADWAY, 19TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-05-04 | 2011-05-23 | Address | 1384 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000531 | 2017-11-13 | ARTICLES OF DISSOLUTION | 2017-11-13 |
170504006308 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
130510006514 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110907000326 | 2011-09-07 | CERTIFICATE OF CHANGE | 2011-09-07 |
110523002319 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090723000387 | 2009-07-23 | CERTIFICATE OF PUBLICATION | 2009-07-23 |
090504000133 | 2009-05-04 | ARTICLES OF ORGANIZATION | 2009-05-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State