Name: | COMMUNITY COFFEE SPECIALTY L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 15 Nov 2023 |
Entity Number: | 5516783 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2023-11-28 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-04 | 2023-11-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-30 | 2022-09-28 | Address | 418 broadway ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-30 | 2022-09-28 | Address | 418 broadway ste n, 418 broadway ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-19 | 2022-06-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128002515 | 2023-11-15 | CERTIFICATE OF TERMINATION | 2023-11-15 |
230304000625 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220928010521 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021777 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220630000864 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
210329060164 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190319000662 | 2019-03-19 | APPLICATION OF AUTHORITY | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State