Search icon

CDIS LP, LLC

Company Details

Name: CDIS LP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066576
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CDIS LP, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-05 2023-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-28 2013-04-18 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-11 2013-03-28 Address ATTN: ANTHONY J. CARROLL, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000058 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210303061424 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061309 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-56886 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56887 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006920 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007324 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130418000077 2013-04-18 CERTIFICATE OF CHANGE 2013-04-18
130328002255 2013-03-28 BIENNIAL STATEMENT 2013-03-01
111028000193 2011-10-28 CERTIFICATE OF PUBLICATION 2011-10-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State