CXYZ REALTY LLC

Name: | CXYZ REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2020 (5 years ago) |
Date of dissolution: | 18 May 2022 |
Entity Number: | 5821779 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-15 | 2021-03-16 | Name | ADVENT SILICA, LLC |
2020-08-26 | 2021-01-15 | Name | GW WELL-SILICASOL, LLC |
2020-08-26 | 2022-05-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-26 | 2022-05-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220518001343 | 2022-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-18 |
210316000586 | 2021-03-16 | CERTIFICATE OF AMENDMENT | 2021-03-16 |
210115000284 | 2021-01-15 | CERTIFICATE OF AMENDMENT | 2021-01-15 |
201208000752 | 2020-12-08 | CERTIFICATE OF PUBLICATION | 2020-12-08 |
200826010356 | 2020-08-26 | ARTICLES OF ORGANIZATION | 2020-08-26 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State