COUNTY ROAD PROPERTIES LLC

Name: | COUNTY ROAD PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 1996 (29 years ago) |
Entity Number: | 2095127 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 Avenue of the Americas, 16FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BONADIO GROUP LLC | DOS Process Agent | 1040 Avenue of the Americas, 16FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL W. SONNENFELDT | Agent | 145 CENTRAL PARK WEST, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2024-12-03 | Address | 1040 Avenue of the Americas, 16FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2023-04-19 | 2024-12-03 | Address | 145 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2014-12-04 | 2023-04-19 | Address | 1995 BROADWAY, 16FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-01-05 | 2014-12-04 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-01-28 | 2007-01-05 | Address | 146 CENTRAL PARK WEST, 10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000980 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230419003476 | 2023-04-19 | BIENNIAL STATEMENT | 2022-12-01 |
201203060905 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181211006505 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161205008554 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State