Search icon

COLES STREET ASSOCIATES, L.L.C.

Company Details

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

DOS Process Agent

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

History

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)

Filings

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