Search icon

CADENT NETWORK, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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