-
Home Page
›
-
Counties
›
-
Westchester
›
-
10701
›
-
CM CALI HOLDINGS, LLC
Company Details
Name: |
CM CALI HOLDINGS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Dec 2013 (11 years ago)
|
Entity Number: |
4500308 |
ZIP code: |
10701
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
320 YONKERS AVENUE, YONKERS, NY, United States, 10701 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
320 YONKERS AVENUE, YONKERS, NY, United States, 10701
|
History
Start date |
End date |
Type |
Value |
2014-06-04
|
2025-04-02
|
Address
|
320 YONKERS AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
|
2013-12-12
|
2014-06-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250402003462
|
2025-04-02
|
BIENNIAL STATEMENT
|
2025-04-02
|
211213002646
|
2021-12-13
|
BIENNIAL STATEMENT
|
2021-12-13
|
171205006111
|
2017-12-05
|
BIENNIAL STATEMENT
|
2017-12-01
|
160914006305
|
2016-09-14
|
BIENNIAL STATEMENT
|
2015-12-01
|
140617000235
|
2014-06-17
|
CERTIFICATE OF AMENDMENT
|
2014-06-17
|
140604001077
|
2014-06-04
|
CERTIFICATE OF CHANGE
|
2014-06-04
|
140219000024
|
2014-02-19
|
CERTIFICATE OF PUBLICATION
|
2014-02-19
|
131217000546
|
2013-12-17
|
CERTIFICATE OF AMENDMENT
|
2013-12-17
|
131212000812
|
2013-12-12
|
ARTICLES OF ORGANIZATION
|
2013-12-12
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State