Name: | CITY RIBS I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4083932 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-14 | 2017-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-14 | 2017-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-20 | 2012-03-14 | Address | 93 PEARL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171020000248 | 2017-10-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-10-20 |
170724000020 | 2017-07-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-08-23 |
170405006878 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401007115 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130415006376 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
120314000644 | 2012-03-14 | CERTIFICATE OF CHANGE | 2012-03-14 |
110420000434 | 2011-04-20 | APPLICATION OF AUTHORITY | 2011-04-20 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State