Name: | 21 CEDAR DRIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2021 (4 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 6016501 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-07 | 2022-08-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-07 | 2022-08-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-19 | 2022-02-07 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-19 | 2022-02-07 | 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 |
---|---|---|---|
220808000131 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
220207001634 | 2021-07-08 | CERTIFICATE OF AMENDMENT | 2021-07-08 |
210519010126 | 2021-05-19 | ARTICLES OF ORGANIZATION | 2021-05-19 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State