Name: | CYNTHIA E SEIDMAN RD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2011 (13 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 4139219 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 411 EAST 57TH ST., APT. 15-E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CYNTHIA E. SEIDMAN | DOS Process Agent | 411 EAST 57TH ST., APT. 15-E, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-13 | 2024-10-15 | Address | 411 EAST 57TH ST., APT. 15-E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-06-20 | 2013-09-13 | Address | 411 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-09-07 | 2012-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-09-07 | 2012-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002349 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
190904060137 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905007416 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130913006451 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
120620000266 | 2012-06-20 | CERTIFICATE OF CHANGE | 2012-06-20 |
111202000855 | 2011-12-02 | CERTIFICATE OF PUBLICATION | 2011-12-02 |
110907000663 | 2011-09-07 | ARTICLES OF ORGANIZATION | 2011-09-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State