Name: | LKT/NCF SUB-CDE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2012 (12 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 4321282 |
ZIP code: | 97296 |
County: | Albany |
Place of Formation: | Delaware |
Address: | po box 96070, PORTLAND, OR, United States, 97296 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box 96070, PORTLAND, OR, United States, 97296 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-16 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002921 | 2025-01-21 | SURRENDER OF AUTHORITY | 2025-01-21 |
241101027294 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221114002055 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201109060786 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181101006686 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161104006662 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141117006463 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
130204000298 | 2013-02-04 | CERTIFICATE OF PUBLICATION | 2013-02-04 |
121116000736 | 2012-11-16 | APPLICATION OF AUTHORITY | 2012-11-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State