Name: | CMTG/CN LENDER 2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2015 (9 years ago) |
Date of dissolution: | 07 Nov 2019 |
Entity Number: | 4839919 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-26 | 2016-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-26 | 2016-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107000038 | 2019-11-07 | CERTIFICATE OF TERMINATION | 2019-11-07 |
191003061364 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171002006443 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160629000305 | 2016-06-29 | CERTIFICATE OF CHANGE | 2016-06-29 |
160111000519 | 2016-01-11 | CERTIFICATE OF PUBLICATION | 2016-01-11 |
151026000802 | 2015-10-26 | APPLICATION OF AUTHORITY | 2015-10-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State