Name: | CPS 1 REALTY LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Sep 2004 (20 years ago) |
Entity Number: | 3106360 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-24 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-09-24 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89977 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89978 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121023000259 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
121023000847 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
050110000762 | 2005-01-10 | AFFIDAVIT OF PUBLICATION | 2005-01-10 |
050110000765 | 2005-01-10 | AFFIDAVIT OF PUBLICATION | 2005-01-10 |
040924000681 | 2004-09-24 | APPLICATION OF AUTHORITY | 2004-09-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State