Name: | CM 327NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2014 (11 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4626135 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | New York |
Address: | ONE SE THIRD AVENUE, SUITE 2250, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
SOLE ADMIN L.L.C. | DOS Process Agent | ONE SE THIRD AVENUE, SUITE 2250, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2025-01-21 | Address | ONE SE THIRD AVENUE, SUITE 2250, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2018-08-27 | 2024-03-08 | Address | ONE SE THIRD AVENUE, SUITE 2250, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2014-08-22 | 2018-08-27 | Address | 675 THIRD AVENUE, FLOOR 26, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003417 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
240308003203 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
200805060896 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180827006027 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
161220006055 | 2016-12-20 | BIENNIAL STATEMENT | 2016-08-01 |
150126000608 | 2015-01-26 | CERTIFICATE OF PUBLICATION | 2015-01-26 |
140822010259 | 2014-08-22 | ARTICLES OF ORGANIZATION | 2014-08-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State