Search icon

CRP/EXTELL LUCIDA, L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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