Name: | CFC HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2011 (14 years ago) |
Entity Number: | 4044555 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-20 | 2012-10-26 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-20 | 2012-08-10 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102463 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150330006158 | 2015-03-30 | BIENNIAL STATEMENT | 2015-01-01 |
130205007021 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
121026000786 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000559 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110330000112 | 2011-03-30 | CERTIFICATE OF PUBLICATION | 2011-03-30 |
110120000137 | 2011-01-20 | APPLICATION OF AUTHORITY | 2011-01-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State