Name: | CPS 1 MEZZ GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2004 (21 years ago) |
Entity Number: | 3111217 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O THE ELAD GROUP LTD, 575 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O THE ELAD GROUP LTD, 575 MADISON AVE, 22ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-07 | 2012-05-21 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-10-07 | 2006-11-08 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90025 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121101002566 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
120521000612 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
101201002616 | 2010-12-01 | BIENNIAL STATEMENT | 2010-10-01 |
061108002383 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
050107000353 | 2005-01-07 | AFFIDAVIT OF PUBLICATION | 2005-01-07 |
050107000350 | 2005-01-07 | AFFIDAVIT OF PUBLICATION | 2005-01-07 |
041007000436 | 2004-10-07 | APPLICATION OF AUTHORITY | 2004-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State