Name: | COBB ISLE 38 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 4558320 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 CTATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 CTATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-13 | 2021-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-13 | 2021-12-31 | Address | 80 CTATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-01 | 2017-07-13 | Address | 201 SOUTH BISCAYNE BOULEVARD, 22ND FLOOR, MIAMI CENTER, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2014-04-08 | 2015-07-01 | Address | ATTENTION: MARC WASSER, ESQ., 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000396 | 2021-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-30 |
200430060351 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180409006669 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
170713000529 | 2017-07-13 | CERTIFICATE OF CHANGE | 2017-07-13 |
150701000566 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
140604000174 | 2014-06-04 | CERTIFICATE OF PUBLICATION | 2014-06-04 |
140408000382 | 2014-04-08 | ARTICLES OF ORGANIZATION | 2014-04-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State