-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CGM-EATALY LLC
Company Details
Name: |
CGM-EATALY LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Feb 2010 (15 years ago)
|
Entity Number: |
3913642 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2010-02-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-02-17
|
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 |
200228060397
|
2020-02-28
|
BIENNIAL STATEMENT
|
2020-02-01
|
SR-54034
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-54035
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180206006120
|
2018-02-06
|
BIENNIAL STATEMENT
|
2018-02-01
|
160216006117
|
2016-02-16
|
BIENNIAL STATEMENT
|
2016-02-01
|
140225006143
|
2014-02-25
|
BIENNIAL STATEMENT
|
2014-02-01
|
120410002017
|
2012-04-10
|
BIENNIAL STATEMENT
|
2012-02-01
|
100217000630
|
2010-02-17
|
APPLICATION OF AUTHORITY
|
2010-02-17
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State