Name: | CALIFORNIA CRYOBANK STEM CELL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2014 (10 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 4652734 |
ZIP code: | 94583 |
County: | New York |
Place of Formation: | California |
Address: | the cooper companies, 6101 bollinger canyon road suite 500, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
rhonda ferriter | DOS Process Agent | the cooper companies, 6101 bollinger canyon road suite 500, SAN RAMON, CA, United States, 94583 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-18 | 2024-10-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-18 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-17 | 2022-02-18 | Address | 11915 LA GRANGE AVE., LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003430 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
241002004585 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221020001700 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
220218000118 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
201005061623 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
150224000790 | 2015-02-24 | CERTIFICATE OF PUBLICATION | 2015-02-24 |
141210000681 | 2014-12-10 | CERTIFICATE OF CORRECTION | 2014-12-10 |
141017000785 | 2014-10-17 | APPLICATION OF AUTHORITY | 2014-10-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State