Search icon

CF 241 W 37 LLC

Company Details

Name: CF 241 W 37 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607219
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 8O STATE ST, 7TH FL, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 8O STATE ST, 7TH FL, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-02-15 2025-02-12 Address 8O STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-13 2019-02-15 Address C/O CHETRIT GROUP LLC, 1384 BROADWAY 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-24 2015-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-04-24 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-02-16 2008-04-24 Address 601 WEST 26TH STREET, 3RD FLOOR WEST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001261 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230202003992 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060768 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190215060250 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170203006321 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151113002044 2015-11-13 BIENNIAL STATEMENT 2015-02-01
080424000963 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
030218002353 2003-02-18 BIENNIAL STATEMENT 2003-02-01
010518000116 2001-05-18 AFFIDAVIT OF PUBLICATION 2001-05-18
010518000113 2001-05-18 AFFIDAVIT OF PUBLICATION 2001-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State