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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CDIS LP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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