Name: | CBC MANAGEMENT & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2016 (8 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 5000737 |
ZIP code: | 37205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4105 aberdeen rd, NASHVILLE, TN, United States, 37205 |
Name | Role | Address |
---|---|---|
caitlin costello | DOS Process Agent | 4105 aberdeen rd, NASHVILLE, TN, United States, 37205 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-30 | 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 |
---|---|---|---|
230408000839 | 2023-04-07 | SURRENDER OF AUTHORITY | 2023-04-07 |
200810060337 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
200601062101 | 2020-06-01 | BIENNIAL STATEMENT | 2018-08-01 |
SR-76337 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161115000455 | 2016-11-15 | CERTIFICATE OF PUBLICATION | 2016-11-15 |
160830000100 | 2016-08-30 | APPLICATION OF AUTHORITY | 2016-08-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State