Name: | CMT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2009 (15 years ago) |
Entity Number: | 3861818 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 State St, 10th Fl, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State St, 10th Fl, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-30 | 2024-02-22 | Address | 42-32 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-07-31 | 2020-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-03 | 2019-07-31 | Address | 42-32 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-09-30 | 2015-09-03 | Address | 42-50 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001617 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
201030060286 | 2020-10-30 | BIENNIAL STATEMENT | 2019-09-01 |
190731000527 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
170906006321 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150903006438 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130909007179 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110920002608 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
091118000412 | 2009-11-18 | CERTIFICATE OF PUBLICATION | 2009-11-18 |
090930000218 | 2009-09-30 | ARTICLES OF ORGANIZATION | 2009-09-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State