Name: | COLLEGE POINT CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202704 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-12 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-06-17 | 2023-06-12 | Address | 401 WEST STREET, 3D FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-05-10 | 2009-06-17 | Address | 283 PLEASANT AVE., 1ST FL, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000161 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230804000840 | 2023-08-04 | BIENNIAL STATEMENT | 2023-05-01 |
230612004351 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
090617000853 | 2009-06-17 | CERTIFICATE OF CHANGE | 2009-06-17 |
050510000476 | 2005-05-10 | ARTICLES OF ORGANIZATION | 2005-05-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State