Search icon

CEDAR LAKE EVENTS, LLC

Company Details

Name: CEDAR LAKE EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 2015 (10 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 4833770
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002620 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
211007003073 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191025060268 2019-10-25 BIENNIAL STATEMENT 2019-10-01
SR-73186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013006043 2017-10-13 BIENNIAL STATEMENT 2017-10-01
160125001199 2016-01-25 CERTIFICATE OF PUBLICATION 2016-01-25
151109000285 2015-11-09 CERTIFICATE OF AMENDMENT 2015-11-09
151014000241 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State