Name: | CROSSTOWN COMMERCIAL PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2003 (22 years ago) |
Entity Number: | 2880376 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CROSSTOWN COMMERCIAL PROPERTIES, LLC | DOS Process Agent | 347 FIFTH AVENUE, SUITE 1008, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
49FO0980133 | LIMITED LIABILITY BROKER | 2025-03-18 |
109921854 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-03 | Address | 10 CALGARY CIRCLE, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process) |
2003-03-11 | 2023-03-09 | Address | 10 CALGARY CIRCLE, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006877 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230309004312 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210419060623 | 2021-04-19 | BIENNIAL STATEMENT | 2021-03-01 |
190311060639 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170403006260 | 2017-04-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State