Name: | CEDARWOOD COMMUNITY PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2018 (6 years ago) |
Entity Number: | 5451442 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | California |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-17 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-14 | 2022-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101006173 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221116002878 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
220516001939 | 2022-05-16 | BIENNIAL STATEMENT | 2020-11-01 |
220117001214 | 2022-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-17 |
SR-109999 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181130000311 | 2018-11-30 | APPLICATION OF AUTHORITY | 2018-11-30 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State