Name: | COGSWELL 215 INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2003 (21 years ago) |
Entity Number: | 2974196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COGSWELL 215 INVESTORS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041672 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102001107 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191101060085 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-38097 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38098 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007649 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006986 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140314006247 | 2014-03-14 | BIENNIAL STATEMENT | 2013-11-01 |
111215002586 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
071106002560 | 2007-11-06 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State