Search icon

CMAT 1999-C1 OLD COUNTRY ROAD, LLC

Company Details

Name: CMAT 1999-C1 OLD COUNTRY ROAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2012 (12 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 4307736
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220311001501 2022-03-10 CERTIFICATE OF TERMINATION 2022-03-10
201001060422 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-61808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61809 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181005006343 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003006837 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007154 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121213000621 2012-12-13 CERTIFICATE OF PUBLICATION 2012-12-13
121012000960 2012-10-12 APPLICATION OF AUTHORITY 2012-10-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State