Name: | CADENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2014 (11 years ago) |
Entity Number: | 4582287 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE 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 |
---|---|---|---|
2024-05-02 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-02 | 2024-12-02 | Address | 28 Liberty Street, NY, NY, 10005, USA (Type of address: Service of Process) |
2020-05-13 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-23 | 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 |
---|---|---|---|
241202005075 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
240502004164 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220506002497 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200513060590 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67662 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67661 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180913000418 | 2018-09-13 | CERTIFICATE OF AMENDMENT | 2018-09-13 |
180530006085 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160518006606 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140523000587 | 2014-05-23 | APPLICATION OF AUTHORITY | 2014-05-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State