Name: | CADENT NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3836048 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-09 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004977 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230705005391 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002609 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709060176 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-52628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180912000598 | 2018-09-12 | CERTIFICATE OF AMENDMENT | 2018-09-12 |
170707006083 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150708006352 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130802002444 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State