Name: | CN ASSETS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2010 (14 years ago) |
Entity Number: | 4011166 |
ZIP code: | 33484 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16771 COLCHESTER CT, DELRAY BEACH, FL, United States, 33484 |
Contact Details
Phone +1 516-364-4018
Name | Role | Address |
---|---|---|
CN ASSETS, LLC | DOS Process Agent | 16771 COLCHESTER CT, DELRAY BEACH, FL, United States, 33484 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1375927-DCA | Inactive | Business | 2010-11-01 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2025-02-05 | Address | 16771 COLCHESTER CT, DELRAY BEACH, FL, 33484, USA (Type of address: Service of Process) |
2013-01-23 | 2020-10-08 | Address | 40 DANIEL STREET, SUITE 7, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2010-10-25 | 2013-01-23 | Address | 3000 HEMPSTEAD TPKE., 4TH FL., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004956 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230127003291 | 2023-01-27 | BIENNIAL STATEMENT | 2022-10-01 |
201008060757 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
130123006350 | 2013-01-23 | BIENNIAL STATEMENT | 2012-10-01 |
101025000624 | 2010-10-25 | ARTICLES OF ORGANIZATION | 2010-10-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1222196 | RENEWAL | INVOICED | 2013-01-29 | 150 | Debt Collection Agency Renewal Fee |
1030331 | CNV_TFEE | INVOICED | 2010-11-01 | 3.759999990463257 | WT and WH - Transaction Fee |
1030332 | LICENSE | INVOICED | 2010-11-01 | 188 | Debt Collection License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State