Name: | CMBTD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2016 (9 years ago) |
Date of dissolution: | 04 Jun 2024 |
Entity Number: | 4920788 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-03-04 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-27 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-27 | 2024-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-22 | 2022-04-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-04-22 | 2022-04-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003578 | 2024-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-04 |
240304005076 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220623003673 | 2022-06-23 | BIENNIAL STATEMENT | 2022-03-01 |
220427001369 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
210428060189 | 2021-04-28 | BIENNIAL STATEMENT | 2020-03-01 |
210422000599 | 2021-04-22 | CERTIFICATE OF CHANGE | 2021-04-22 |
190430060014 | 2019-04-30 | BIENNIAL STATEMENT | 2018-03-01 |
SR-106860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161017000328 | 2016-10-17 | CERTIFICATE OF CHANGE | 2016-10-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State