Name: | CORTELYOU ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2285839 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W. 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 W. 57TH ST, 12TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-16 | 2024-08-30 | Address | 152 W. 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2022-05-17 | 2022-09-16 | Address | 152 W. 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-09-23 | 2022-05-17 | Address | 152 W. 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-05 | 2002-09-23 | Address | 1775 BROADWAY, STE 515, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830015377 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
220916000670 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-16 |
220517000943 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-17 |
200228002053 | 2020-02-28 | BIENNIAL STATEMENT | 2018-08-01 |
170705002022 | 2017-07-05 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State