Search icon

FOREST CITY SUBSIDIARY CDE VII, LLC

Company Details

Name: FOREST CITY SUBSIDIARY CDE VII, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2012 (13 years ago)
Date of dissolution: 19 Mar 2024
Entity Number: 4198111
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-01 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-01 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-04 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-04 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-12 2018-06-04 Address 1 METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-02-03 2014-02-12 Address 1 METROTECH CENTER 23RD FLOOR, ATTN: DAVID L. BERLINER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-02-03 2018-06-04 Address 1 METROTECH CENTER 23RD FLOOR, ATTN: DAVID L. BERLINER, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240320000565 2024-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-19
240201037376 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000569 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203063209 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180604000828 2018-06-04 CERTIFICATE OF CHANGE 2018-06-04
180206006171 2018-02-06 BIENNIAL STATEMENT 2018-02-01
140212006059 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120203000712 2012-02-03 ARTICLES OF ORGANIZATION 2012-02-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State