Search icon

WINDSOR COLUMBIA REALTY FUND LLC

Company Details

Name: WINDSOR COLUMBIA REALTY FUND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769107
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-20 2003-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003965 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220502001295 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200504062530 2020-05-04 BIENNIAL STATEMENT 2020-05-01
SR-35308 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35307 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503006336 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006837 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140502006999 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120515006110 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100603002265 2010-06-03 BIENNIAL STATEMENT 2010-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State