Name: | C & D LAND TRUST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2003 (22 years ago) |
Entity Number: | 2894385 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-12 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-12 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-04-14 | 2019-08-12 | Address | 10 TANDEM WAY, HOPEDALE, MA, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003729 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210426060358 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190827002062 | 2019-08-27 | BIENNIAL STATEMENT | 2019-04-01 |
190812000283 | 2019-08-12 | CERTIFICATE OF CHANGE | 2019-08-12 |
030414000480 | 2003-04-14 | APPLICATION OF AUTHORITY | 2003-04-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State