-
Home Page
›
-
Counties
›
-
Monroe
›
-
04073
›
-
CRT LXXXV, LLC
Company Details
Name: |
CRT LXXXV, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Aug 2013 (12 years ago)
|
Date of dissolution: |
25 Mar 2022 |
Entity Number: |
4446890 |
ZIP code: |
04073
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
897 MAIN STREET, P.O. NOX N, SANFORD, ME, United States, 04073 |
DOS Process Agent
Name |
Role |
Address |
C/O EUGENE H. GAUDETTE
|
DOS Process Agent
|
897 MAIN STREET, P.O. NOX N, SANFORD, ME, United States, 04073
|
Legal Entity Identifier
LEI Number:
5493005EPKYAOG3Z3K85
Registration Details:
Initial Registration Date:
2018-07-23
Next Renewal Date:
2020-07-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
History
Start date |
End date |
Type |
Value |
2015-10-22
|
2022-07-30
|
Address
|
897 MAIN STREET, P.O. NOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process)
|
2013-08-16
|
2015-10-22
|
Address
|
897 MAIN STREET, SANFORD, ME, 04073, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220730000671
|
2022-03-25
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-03-25
|
210803001204
|
2021-08-03
|
BIENNIAL STATEMENT
|
2021-08-03
|
190808060055
|
2019-08-08
|
BIENNIAL STATEMENT
|
2019-08-01
|
170802006720
|
2017-08-02
|
BIENNIAL STATEMENT
|
2017-08-01
|
151022006112
|
2015-10-22
|
BIENNIAL STATEMENT
|
2015-08-01
|
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State