Search icon

SDF9 COBK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SDF9 COBK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 2012 (13 years ago)
Date of dissolution: 11 Jul 2024
Entity Number: 4262485
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 madison avenue, suite 3501, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 520 madison avenue, suite 3501, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-06-03 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-03 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-09 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-02 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001933 2024-07-11 SURRENDER OF AUTHORITY 2024-07-11
240603000248 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220728001892 2022-07-28 BIENNIAL STATEMENT 2022-06-01
220609002266 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
200602060606 2020-06-02 BIENNIAL STATEMENT 2020-06-01

Court Cases

Court Case Summary

Filing Date:
2012-03-30
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
SDF9 COBK LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State