Search icon

NEW ENGLAND CR L.L.C.

Company Details

Name: NEW ENGLAND CR L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2896160
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-17 2011-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405000841 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210407060217 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411061064 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-36984 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36983 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006034 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150409006032 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130430006284 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110429002216 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090415002519 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State