Name: | CROWN CASTLE ATLANTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2001 (24 years ago) |
Entity Number: | 2595083 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CROWN CASTLE ATLANTIC LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006830 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104000187 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210114060106 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070125002504 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050128002043 | 2005-01-28 | BIENNIAL STATEMENT | 2005-01-01 |
030121002250 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010117000807 | 2001-01-17 | APPLICATION OF AUTHORITY | 2001-01-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State