Name: | CSRS DISASTER RECOVERY MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Feb 2023 |
Entity Number: | 4328436 |
ZIP code: | 70809 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 8555 united plaza blvd, ste 100, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 8555 united plaza blvd, ste 100, BATON ROUGE, LA, United States, 70809 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2023-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-22 | 2023-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-03-22 | 2023-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-12-05 | 2022-03-22 | Address | 6767 PERKINS ROAD, STE 200, BATON ROUGE, LA, 70808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621003357 | 2023-02-27 | SURRENDER OF AUTHORITY | 2023-02-27 |
230216002613 | 2023-02-16 | BIENNIAL STATEMENT | 2022-12-01 |
220322000271 | 2022-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-21 |
141202006694 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121205000584 | 2012-12-05 | APPLICATION OF AUTHORITY | 2012-12-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State