Name: | CINQ MONDES USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2015 (10 years ago) |
Entity Number: | 4783631 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-30 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-02 | 2017-01-30 | Address | 147 COLUMBIA TURNPIKE, SUITE 201, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711003688 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210708000745 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
170703006103 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
170130000875 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
150702000202 | 2015-07-02 | APPLICATION OF AUTHORITY | 2015-07-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State