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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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