Name: | GLOBAL CPW REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2004 (21 years ago) |
Entity Number: | 3076425 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1250 Broadway, 38th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PETER ALLEN | DOS Process Agent | 1250 Broadway, 38th Floor, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-06 | 2024-05-20 | Address | ATT: PETER ALLEN, 1250 BROADWAY, FL 38, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-01-12 | 2018-07-06 | Address | C/O GLOBAL HOLDINGS MANAGEMENT, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-11-03 | 2017-01-12 | Address | C/O EASTGATE REALTY, 410 PARK AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-07-09 | 2014-11-03 | Address | 818 WASHINGTON STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520001563 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220516001788 | 2022-05-16 | BIENNIAL STATEMENT | 2020-07-01 |
180706006340 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
170112006543 | 2017-01-12 | BIENNIAL STATEMENT | 2016-07-01 |
141103002023 | 2014-11-03 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State