Search icon

CMTG LENDER 1 LLC

Company Details

Name: CMTG LENDER 1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2015 (9 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 4839935
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-05 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-05 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-29 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-29 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
240112002661 2024-01-11 CERTIFICATE OF TERMINATION 2024-01-11
231005003929 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211001001400 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061375 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171002006446 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160629000300 2016-06-29 CERTIFICATE OF CHANGE 2016-06-29
160111000515 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
151026000808 2015-10-26 APPLICATION OF AUTHORITY 2015-10-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State