CC LAFAYETTE LLC

Name: | CC LAFAYETTE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2015 (10 years ago) |
Date of dissolution: | 20 Apr 2018 |
Entity Number: | 4756769 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-05-11 | 2017-01-27 | Address | 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180420000640 | 2018-04-20 | ARTICLES OF DISSOLUTION | 2018-04-20 |
170503006219 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
170127000806 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
150827000433 | 2015-08-27 | CERTIFICATE OF CHANGE | 2015-08-27 |
150812000701 | 2015-08-12 | CERTIFICATE OF PUBLICATION | 2015-08-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State