Name: | COUNTRY CLUB APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 1996 (29 years ago) |
Entity Number: | 2003821 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 56TH ST. 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COUNTRY CLUB APARTMENTS, LLC | DOS Process Agent | 60 EAST 56TH ST. 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-22 | 2024-12-17 | Address | 60 EAST 56TH ST. 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-28 | 2023-01-22 | Address | 60 EAST 56TH ST. 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-02-22 | 2016-10-28 | Address | 60 EAST 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-02-27 | 2000-02-22 | Address | 60 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217003348 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
230122000437 | 2023-01-20 | CERTIFICATE OF AMENDMENT | 2023-01-20 |
200330060057 | 2020-03-30 | BIENNIAL STATEMENT | 2020-02-01 |
180215006231 | 2018-02-15 | BIENNIAL STATEMENT | 2018-02-01 |
161028006208 | 2016-10-28 | BIENNIAL STATEMENT | 2016-02-01 |
140326002088 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120514002075 | 2012-05-14 | BIENNIAL STATEMENT | 2012-02-01 |
100309002418 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080214002708 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060131002065 | 2006-01-31 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State