Name: | MACLEAN CREWSON, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2001 (23 years ago) |
Entity Number: | 2697656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-08 | 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 |
---|---|---|---|
231101041311 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003649 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
SR-34295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071119002224 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051117002117 | 2005-11-17 | BIENNIAL STATEMENT | 2005-11-01 |
031031002002 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
020205000774 | 2002-02-05 | AFFIDAVIT OF PUBLICATION | 2002-02-05 |
020205000772 | 2002-02-05 | AFFIDAVIT OF PUBLICATION | 2002-02-05 |
011108000711 | 2001-11-08 | APPLICATION OF AUTHORITY | 2001-11-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State