Name: | CALIFORNIA CRYOBANK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2015 (10 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 4689204 |
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 |
---|---|---|---|
2025-01-02 | 2025-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-18 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-06 | 2022-02-18 | Address | 11915 LA GRANGE AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003654 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
250102000848 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004504 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221020001467 | 2022-10-20 | BIENNIAL STATEMENT | 2021-01-01 |
220218000112 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
190117060242 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
150401000041 | 2015-04-01 | CERTIFICATE OF PUBLICATION | 2015-04-01 |
150106000660 | 2015-01-06 | APPLICATION OF AUTHORITY | 2015-01-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State