Search icon

CFG/AGSCB CENTER HOLDING CO., L.L.C.

Print

Details

Entity Number 2311657

Status Inactive

NameCFG/AGSCB CENTER HOLDING CO., L.L.C.

CountyNew York

Date of registration 30 Oct 1998 (26 years ago)

Date of dissolution 19 Oct 2009

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address ATT: TERRI ADLER, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

DUVAL & STACHENFELD LLP

DOS Process Agent

ATT: TERRI ADLER, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value

2000-01-07

2009-10-19

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2000-01-07

2009-10-19

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-10-30

2000-01-07

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-10-30

2000-01-07

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091019000026

2009-10-19

SURRENDER OF AUTHORITY

2009-10-19

081211002292

2008-12-11

BIENNIAL STATEMENT

2008-10-01

080116002121

2008-01-16

BIENNIAL STATEMENT

2006-10-01

041005002208

2004-10-05

BIENNIAL STATEMENT

2004-10-01

021030002034

2002-10-30

BIENNIAL STATEMENT

2002-10-01

001229002171

2000-12-29

BIENNIAL STATEMENT

2000-10-01

000107000693

2000-01-07

CERTIFICATE OF CHANGE

2000-01-07

990219000205

1999-02-19

AFFIDAVIT OF PUBLICATION

1999-02-19

990219000203

1999-02-19

AFFIDAVIT OF PUBLICATION

1999-02-19

981030000237

1998-10-30

APPLICATION OF AUTHORITY

1998-10-30

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts