Name: | CLIFF DRYSDALE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2018 (7 years ago) |
Branch of: | CLIFF DRYSDALE MANAGEMENT, LLC, Florida (Company Number L18000156685) |
Entity Number: | 5377888 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-18 | 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 |
---|---|---|---|
240723003646 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220725003207 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200701060604 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-83669 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83668 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181224000428 | 2018-12-24 | CERTIFICATE OF PUBLICATION | 2018-12-24 |
180718000753 | 2018-07-18 | APPLICATION OF AUTHORITY | 2018-07-18 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State