Name: | CADDELL CONSTRUCTION CO. (DE), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2012 (12 years ago) |
Entity Number: | 4319804 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-14 | 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 |
---|---|---|---|
241115001318 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221107003206 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201104060979 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62059 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62060 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181113007188 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161107006476 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103007417 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130130000766 | 2013-01-30 | CERTIFICATE OF PUBLICATION | 2013-01-30 |
121114000470 | 2012-11-14 | APPLICATION OF AUTHORITY | 2012-11-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State