Name: | CF VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2012 (13 years ago) |
Entity Number: | 4241802 |
ZIP code: | 13795 |
County: | Broome |
Place of Formation: | New York |
Address: | 1883 US RT 11, KIRKWOOD, NY, United States, 13795 |
Name | Role | Address |
---|---|---|
BARRY D CORHISH | Agent | 1883 US RT 11, KIRKWOOD, NY, 13795 |
Name | Role | Address |
---|---|---|
CF VENTURES, LLC | DOS Process Agent | 1883 US RT 11, KIRKWOOD, NY, United States, 13795 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-30 | 2024-06-07 | Address | 1883 US RT 11, KIRKWOOD, NY, 13795, USA (Type of address: Registered Agent) |
2016-08-30 | 2024-06-07 | Address | 1883 US RT 11, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
2016-08-15 | 2016-08-30 | Address | 1883 US RT 11, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
2013-05-14 | 2016-08-30 | Address | 911 CENTRAL AVE #188, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2012-05-07 | 2016-08-15 | Address | OFFICE 40, 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607004016 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220610002244 | 2022-06-10 | BIENNIAL STATEMENT | 2022-05-01 |
200605061358 | 2020-06-05 | BIENNIAL STATEMENT | 2020-05-01 |
190107061272 | 2019-01-07 | BIENNIAL STATEMENT | 2018-05-01 |
160830000400 | 2016-08-30 | CERTIFICATE OF CHANGE | 2016-08-30 |
160815006286 | 2016-08-15 | BIENNIAL STATEMENT | 2016-05-01 |
130514000624 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
120507000672 | 2012-05-07 | ARTICLES OF ORGANIZATION | 2012-05-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State