Name: | CMBSW CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 3977220 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 645 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SOLARIS CAPITAL PARTNERS, LLC | DOS Process Agent | 645 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2021-12-17 | Address | 645 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-03 | 2018-07-05 | Address | 598 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-27 | 2014-07-03 | Address | 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217002168 | 2021-12-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-16 |
190621000572 | 2019-06-21 | CERTIFICATE OF AMENDMENT | 2019-06-21 |
180705006281 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
140703006239 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120711006255 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100924000951 | 2010-09-24 | CERTIFICATE OF PUBLICATION | 2010-09-24 |
100802000406 | 2010-08-02 | CERTIFICATE OF CHANGE | 2010-08-02 |
100727000043 | 2010-07-27 | ARTICLES OF ORGANIZATION | 2010-07-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State