Name: | CS NFA HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2012 (12 years ago) |
Date of dissolution: | 08 Mar 2019 |
Entity Number: | 4297300 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 LEXINGTON AVE, SUITE 2840, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITALSPRING | DOS Process Agent | 575 LEXINGTON AVE, SUITE 2840, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2019-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-01 | 2019-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-18 | 2015-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308000561 | 2019-03-08 | SURRENDER OF AUTHORITY | 2019-03-08 |
160913006494 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
150401000248 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
141007006046 | 2014-10-07 | BIENNIAL STATEMENT | 2014-09-01 |
121120000480 | 2012-11-20 | CERTIFICATE OF PUBLICATION | 2012-11-20 |
120918000564 | 2012-09-18 | APPLICATION OF AUTHORITY | 2012-09-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State