Name: | CERRO COACHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2016 (9 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 4983388 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-22 | 2021-12-31 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-22 | 2021-12-31 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-26 | 2022-01-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-07-26 | 2022-01-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000291 | 2021-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-21 |
211231000834 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200721060004 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
180702007371 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170202000239 | 2017-02-02 | CERTIFICATE OF PUBLICATION | 2017-02-02 |
160726010336 | 2016-07-26 | ARTICLES OF ORGANIZATION | 2016-07-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State