Name: | CADSLEY CONSULTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2019 (6 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5551039 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 Highfield Lane, Darien, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 11 Highfield Lane, Darien, CT, United States, 06820 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-01-10 | Address | 11 Highfield Lane, Darien, CT, 06820, USA (Type of address: Service of Process) |
2019-05-13 | 2024-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000312 | 2024-12-31 | SURRENDER OF AUTHORITY | 2024-12-31 |
241220002380 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
210601061005 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
200622000364 | 2020-06-22 | CERTIFICATE OF PUBLICATION | 2020-06-22 |
191122000614 | 2019-11-22 | CERTIFICATE OF CORRECTION | 2019-11-22 |
191105000252 | 2019-11-05 | CERTIFICATE OF AMENDMENT | 2019-11-05 |
190513000120 | 2019-05-13 | APPLICATION OF AUTHORITY | 2019-05-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State