Name: | COLLEGETOWN PLAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046464 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | COLLEGETOWN PLAZA LLC, 118 PROSPECT ST. #200, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JASON FANE | Agent | 133 NORTH QUARRY STREET, ITHACA, NY, 14850 |
Name | Role | Address |
---|---|---|
NATHAN M. LYMAN | DOS Process Agent | COLLEGETOWN PLAZA LLC, 118 PROSPECT ST. #200, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-10-28 | Address | 133 NORTH QUARRY STREET, ITHACA, NY, 14850, USA (Type of address: Registered Agent) |
2023-02-02 | 2024-10-28 | Address | COLLEGETOWN PLAZA LLC, 118 PROSPECT ST. #200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2014-07-14 | 2023-02-02 | Address | 118 PROSPECT ST. #200, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1998-10-20 | 2014-07-14 | Address | PO BOX 642, ITHACA, NY, 14851, USA (Type of address: Service of Process) |
1996-07-10 | 2023-02-02 | Address | 133 NORTH QUARRY STREET, ITHACA, NY, 14850, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002992 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230202001567 | 2023-02-01 | CERTIFICATE OF AMENDMENT | 2023-02-01 |
221121002780 | 2022-11-21 | BIENNIAL STATEMENT | 2022-07-01 |
200901060121 | 2020-09-01 | BIENNIAL STATEMENT | 2020-07-01 |
180730006207 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State