Search icon

CITY COLLEGE DORMS LLC

Company Details

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

Agent

Name Role Address
OZ LEVY Agent 5041 BROADWAY, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
CITY COLLEGE DORMS LLC DOS Process Agent 72 Warren Street, Unit 5E, New York, NY, United States, 10007

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State