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 |
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 | 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) |
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