CXGH LLC

Name: | CXGH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Aug 2023 |
Entity Number: | 4141457 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 309 w 49th street, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
world plaza | DOS Process Agent | 309 w 49th street, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-25 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-09-03 | 2017-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001235 | 2023-08-22 | SURRENDER OF AUTHORITY | 2023-08-22 |
210903001207 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
210125000333 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
190903062498 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190314000187 | 2019-03-14 | CERTIFICATE OF AMENDMENT | 2019-03-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State