Name: | CODESTREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 24 Jan 2018 |
Entity Number: | 4671799 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CERIUM TECHNOLOGY LLC | DOS Process Agent | 575 MADISON AVENUE, SUITE 1000, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-24 | 2018-01-24 | Address | 575 MADISON AVENUE SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-11-25 | 2018-01-24 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-25 | 2017-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180124000020 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
180124000021 | 2018-01-24 | SURRENDER OF AUTHORITY | 2018-01-24 |
170829000378 | 2017-08-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-08-29 |
141125000764 | 2014-11-25 | APPLICATION OF AUTHORITY | 2014-11-25 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State