Name: | CEDAR GROVE REALTY HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2010 (15 years ago) |
Date of dissolution: | 30 Jan 2018 |
Entity Number: | 3952216 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
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 |
---|---|---|---|
2010-05-20 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-20 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130000349 | 2018-01-30 | ARTICLES OF DISSOLUTION | 2018-01-30 |
160506006126 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
150505000914 | 2015-05-05 | CERTIFICATE OF CHANGE | 2015-05-05 |
140501007050 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120507006476 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100916000093 | 2010-09-16 | CERTIFICATE OF PUBLICATION | 2010-09-16 |
100520000298 | 2010-05-20 | ARTICLES OF ORGANIZATION | 2010-05-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State