Search icon

CRAIG COURT GP, LLC

Company Details

Name: CRAIG COURT GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2001 (23 years ago)
Entity Number: 2687318
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

History

Start date End date Type Value
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-14 2011-03-09 Address 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2001-10-10 2008-10-14 Address 450 PARK AVENUE / 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000667 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211008000928 2021-10-08 BIENNIAL STATEMENT 2021-10-08
SR-34118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34117 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171207006102 2017-12-07 BIENNIAL STATEMENT 2017-10-01
151201007568 2015-12-01 BIENNIAL STATEMENT 2015-10-01
131101002361 2013-11-01 BIENNIAL STATEMENT 2013-10-01
110309000477 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
081014000050 2008-10-14 CERTIFICATE OF AMENDMENT 2008-10-14
020311000921 2002-03-11 AFFIDAVIT OF PUBLICATION 2002-03-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State