Name: | NEPTUNE URBAN RENEWAL L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2005 (20 years ago) |
Entity Number: | 3228387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2023-07-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-17 | 2019-08-06 | Address | ATTN: CT CORPORATION SYSTEMS, 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-07-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-08 | 2019-07-17 | Address | ATTN: CT CORPORATION SYSTEMS, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004374 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
210713002683 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190806000468 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
190717060371 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41741 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170816006121 | 2017-08-16 | BIENNIAL STATEMENT | 2017-07-01 |
150714006245 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130716006608 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110818002636 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090713002507 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State