CMTG LENDER 1 LLC

Name: | CMTG LENDER 1 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2015 (10 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 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State