Name: | CAZ CREEK NY REO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2015 (10 years ago) |
Date of dissolution: | 18 Jan 2022 |
Entity Number: | 4786865 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-19 | 2022-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-09 | 2017-09-19 | Address | ATTENTION: WILLIAM J. COHAN, 1235-E EAST BOULEVARD, CHARLOTTE, NC, 28203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118003001 | 2022-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-18 |
210719001369 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190711060118 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
170925006235 | 2017-09-25 | BIENNIAL STATEMENT | 2017-07-01 |
170919000079 | 2017-09-19 | CERTIFICATE OF CHANGE | 2017-09-19 |
160108000410 | 2016-01-08 | CERTIFICATE OF PUBLICATION | 2016-01-08 |
150709000301 | 2015-07-09 | ARTICLES OF ORGANIZATION | 2015-07-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State