Name: | CITY COLLEGE DORMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2003 (22 years ago) |
Entity Number: | 2904876 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 72 Warren Street, Unit 5E, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
OZ LEVY | Agent | 5041 BROADWAY, NEW YORK, NY, 10034 |
Name | Role | Address |
---|---|---|
CITY COLLEGE DORMS LLC | DOS Process Agent | 72 Warren Street, Unit 5E, New York, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2024-10-15 | Address | 260 MADISON AVE STE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-12-08 | 2019-05-01 | Address | 2753 BROADWAY, SUITE 377, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2012-06-01 | 2014-12-08 | Address | 273 BROADWAY, SUITE 377, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2009-05-07 | 2012-06-01 | Address | 636 BROADWAY, SUITE #606, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-11-16 | 2024-10-15 | Address | 5041 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015000788 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
220908000968 | 2022-09-08 | BIENNIAL STATEMENT | 2021-05-01 |
190501061761 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
160317006229 | 2016-03-17 | BIENNIAL STATEMENT | 2015-05-01 |
141208006316 | 2014-12-08 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State