Name: | CREIF 100 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2016 (9 years ago) |
Date of dissolution: | 04 Apr 2019 |
Entity Number: | 4911729 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-11 | 2017-01-30 | Address | 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190404000106 | 2019-04-04 | ARTICLES OF DISSOLUTION | 2019-04-04 |
180301006439 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
170130000089 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160610000386 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
160526000841 | 2016-05-26 | CERTIFICATE OF PUBLICATION | 2016-05-26 |
160311010437 | 2016-03-11 | ARTICLES OF ORGANIZATION | 2016-03-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State