Name: | CDOCS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2011 (14 years ago) |
Entity Number: | 4115720 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 207 E 57TH ST, APT 17-B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 207 E 57TH ST, APT 17-B, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-29 | 2013-08-02 | Address | 207 EAST 57TH STREET, APT. 17B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-03-14 | 2013-05-29 | Address | 211 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-07-07 | 2012-03-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-07-07 | 2012-03-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002245 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
130529000755 | 2013-05-29 | CERTIFICATE OF CHANGE | 2013-05-29 |
120314000685 | 2012-03-14 | CERTIFICATE OF CHANGE | 2012-03-14 |
111122000871 | 2011-11-22 | CERTIFICATE OF PUBLICATION | 2011-11-22 |
110707000556 | 2011-07-07 | ARTICLES OF ORGANIZATION | 2011-07-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State