Name: | CSS OF NEW JERSEY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2019 (6 years ago) |
Date of dissolution: | 28 Mar 2022 |
Entity Number: | 5493955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CSS, LLC |
Fictitious Name: | CSS OF NEW JERSEY, LLC |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-02 | 2022-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-13 | 2021-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220328001421 | 2022-03-28 | CERTIFICATE OF TERMINATION | 2022-03-28 |
211028001121 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
211002000337 | 2021-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-01 |
190425000246 | 2019-04-25 | CERTIFICATE OF PUBLICATION | 2019-04-25 |
190213000499 | 2019-02-13 | APPLICATION OF AUTHORITY | 2019-02-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State