Search icon

SDF9 COBK LLC

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)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-22 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

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
SR-60938 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604009049 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170508006227 2017-05-08 BIENNIAL STATEMENT 2016-06-01
140715006157 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120622000606 2012-06-22 APPLICATION OF AUTHORITY 2012-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201572 Foreclosure 2012-03-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-30
Termination Date 2013-10-31
Date Issue Joined 2012-07-13
Section 1345
Sub Section FC
Status Terminated

Parties

Name SDF9 COBK LLC
Role Plaintiff
Name 361 MILLER REALTY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State