2025-03-12
|
2025-04-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2025-03-12
|
2025-04-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-04-05
|
2025-03-12
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-04-05
|
2025-03-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-05-22
|
2025-03-12
|
Name
|
LENDLEASE (US) PUBLIC PARTNERSHIPS LLC
|
2019-04-02
|
2023-04-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-04-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2011-08-02
|
2019-05-22
|
Name
|
LEND LEASE (US) PUBLIC PARTNERSHIPS LLC
|
2011-08-02
|
2011-08-02
|
Name
|
LEND LEASE (US) PUBLIC PARTNERSHIPS LLC
|
2005-04-01
|
2011-08-02
|
Name
|
ACTUS LEND LEASE LLC
|
2005-04-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-04-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|