TWENTY ONE CF, INC.

Name: | TWENTY ONE CF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1978 (47 years ago) |
Date of dissolution: | 14 Sep 2020 |
Entity Number: | 482741 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW CRIPPS | Chief Executive Officer | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2019-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-14 | 2018-04-03 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2015-12-14 | 2018-04-03 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
2013-05-22 | 2020-03-16 | Name | 21CF, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000379 | 2020-09-14 | CERTIFICATE OF TERMINATION | 2020-09-14 |
200420060450 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
200316000559 | 2020-03-16 | CERTIFICATE OF AMENDMENT | 2020-03-16 |
190416000168 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
SR-7786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State