Name: | COLE CV MINEOLA NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 07 Oct 2021 |
Entity Number: | 4029392 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-10 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007001377 | 2021-10-07 | CERTIFICATE OF TERMINATION | 2021-10-07 |
201215060329 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-56077 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008411 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007772 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007610 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121203006128 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
110301000419 | 2011-03-01 | CERTIFICATE OF PUBLICATION | 2011-03-01 |
101210000426 | 2010-12-10 | APPLICATION OF AUTHORITY | 2010-12-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State