Name: | COLES STREET ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 1996 (28 years ago) |
Entity Number: | 2084024 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GFP REAL ESTATE LLC, 515 Madison Avenue - 15th Fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COLES STREET ASSOCIATES, L.L.C. | DOS Process Agent | C/O GFP REAL ESTATE LLC, 515 Madison Avenue - 15th Fl, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-06 | 2024-11-06 | Address | 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-30 | 2019-11-06 | Address | NEWMARK & CO REAL ESTATE INC, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-15 | 2002-10-30 | Address | THE LLC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-11-13 | 2000-11-15 | Address | 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001883 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221107003168 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
221014001742 | 2022-10-14 | BIENNIAL STATEMENT | 2020-11-01 |
191106060219 | 2019-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
180809006537 | 2018-08-09 | BIENNIAL STATEMENT | 2016-11-01 |
151001006756 | 2015-10-01 | BIENNIAL STATEMENT | 2014-11-01 |
121126002402 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101130002270 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
081028002834 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061108002144 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State