Name: | CRP/EXTELL LUCIDA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2004 (20 years ago) |
Entity Number: | 3137339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-26 | 2015-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2015-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-20 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-30 | 2009-05-20 | Address | 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-12-14 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-14 | 2007-03-30 | 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 |
---|---|---|---|
201216060050 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190329060374 | 2019-03-29 | BIENNIAL STATEMENT | 2018-12-01 |
SR-40234 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40233 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161214006046 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
150922000639 | 2015-09-22 | CERTIFICATE OF CHANGE | 2015-09-22 |
150323006141 | 2015-03-23 | BIENNIAL STATEMENT | 2014-12-01 |
130227006176 | 2013-02-27 | BIENNIAL STATEMENT | 2012-12-01 |
121026000842 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000315 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State