Search icon

CORTLAND HOLDINGS 2, LLC

Company Details

Name: CORTLAND HOLDINGS 2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2010 (15 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 3947666
ZIP code: 29730
County: Cortland
Place of Formation: New York
Address: 113 hampton street, ROCK HILL, SC, United States, 29730

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 113 hampton street, ROCK HILL, SC, United States, 29730

History

Start date End date Type Value
2023-06-08 2023-02-08 Address 113 hampton street, ROCK HILL, SC, 29730, USA (Type of address: Service of Process)
2018-06-27 2023-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-01 2018-06-27 Address PO BOX 488, ROCK HILL, SC, 29731, USA (Type of address: Service of Process)
2010-05-10 2016-04-01 Address PO BOX 342, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000531 2023-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-07
230608002514 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
220525002258 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200507060541 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180627000628 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
180522006260 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160401006228 2016-04-01 BIENNIAL STATEMENT 2014-05-01
120511006108 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100722000565 2010-07-22 CERTIFICATE OF PUBLICATION 2010-07-22
100510000453 2010-05-10 ARTICLES OF ORGANIZATION 2010-05-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State