Name: | CME PROFESSIONAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2015 (10 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 4741192 |
ZIP code: | 85331 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 7100 E CAVE CREEK ROAD, STE 118, CAVE CREEK, AZ, United States, 85331 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7100 E CAVE CREEK ROAD, STE 118, CAVE CREEK, AZ, United States, 85331 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2018-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-02 | 2018-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-13 | 2016-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180105000408 | 2018-01-05 | SURRENDER OF AUTHORITY | 2018-01-05 |
170403006525 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
160802000385 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
150603000011 | 2015-06-03 | CERTIFICATE OF PUBLICATION | 2015-06-03 |
150413000482 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State