Search icon

CMBTD REALTY LLC

Company Details

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

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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