Name: | CMIP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528458 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CM INVESTMENT PARTNERS LLC |
Fictitious Name: | CMIP LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CM INVESTMENT PARTNERS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-12 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202000107 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061491 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-109526 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-104821 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180228006120 | 2018-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
160301006496 | 2016-03-01 | BIENNIAL STATEMENT | 2016-02-01 |
140509000514 | 2014-05-09 | CERTIFICATE OF PUBLICATION | 2014-05-09 |
140212000564 | 2014-02-12 | APPLICATION OF AUTHORITY | 2014-02-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State