Name: | CSB SBL 380 ROUTE 303 DPC HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 26 Jan 2018 |
Entity Number: | 4060063 |
ZIP code: | 92008 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5900 LA PLACE COURT, STE. 200, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5900 LA PLACE COURT, STE. 200, CARLSBAD, CA, United States, 92008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-25 | 2018-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-25 | 2018-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180126000458 | 2018-01-26 | SURRENDER OF AUTHORITY | 2018-01-26 |
170223006303 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
150226006190 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
130227002182 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110511000003 | 2011-05-11 | CERTIFICATE OF PUBLICATION | 2011-05-11 |
110225000364 | 2011-02-25 | APPLICATION OF AUTHORITY | 2011-02-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State