Search icon

HORACE COGSWELL REALTY, LLC

Headquarter

Company Details

Name: HORACE COGSWELL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111286
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HORACE COGSWELL REALTY, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1046975
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
54930074CJFIDE0SUP23

Registration Details:

Initial Registration Date:
2021-06-25
Next Renewal Date:
2024-05-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-02-02 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003063 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201005835 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210517001405 2021-05-17 CERTIFICATE OF AMENDMENT 2021-05-17
210202060977 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060769 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State