-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
CADDIS MSW, LLC
Company Details
Name: |
CADDIS MSW, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Jul 2013 (12 years ago)
|
Date of dissolution: |
05 Oct 2023 |
Entity Number: |
4436034 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
one battery park plaza, attn: hume r. steyer, NEW YORK, NY, United States, 10004 |
DOS Process Agent
Name |
Role |
Address |
c/o seward & kissel llp
|
DOS Process Agent
|
one battery park plaza, attn: hume r. steyer, NEW YORK, NY, United States, 10004
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2023-08-11
|
2023-10-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2013-07-25
|
2023-08-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231005001334
|
2023-10-04
|
SURRENDER OF AUTHORITY
|
2023-10-04
|
230811002427
|
2023-08-11
|
BIENNIAL STATEMENT
|
2023-07-01
|
221013003149
|
2022-10-13
|
BIENNIAL STATEMENT
|
2021-07-01
|
190716060621
|
2019-07-16
|
BIENNIAL STATEMENT
|
2019-07-01
|
171122006112
|
2017-11-22
|
BIENNIAL STATEMENT
|
2017-07-01
|
170130006064
|
2017-01-30
|
BIENNIAL STATEMENT
|
2015-07-01
|
130920000208
|
2013-09-20
|
CERTIFICATE OF PUBLICATION
|
2013-09-20
|
130725000306
|
2013-07-25
|
APPLICATION OF AUTHORITY
|
2013-07-25
|
Date of last update: 09 Mar 2025
Sources:
New York Secretary of State