Search icon

CCP ST. FRANCIS 1742 LLC

Company Details

Name: CCP ST. FRANCIS 1742 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2005 (19 years ago)
Entity Number: 3269165
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CCP ST. FRANCIS 1742 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-10-03 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-07 2017-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-07 2017-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-05 2015-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-17 2015-10-07 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-17 2015-10-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002535 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001001291 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060588 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-42456 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006643 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170928000518 2017-09-28 CERTIFICATE OF CHANGE 2017-09-28
151007000653 2015-10-07 CERTIFICATE OF CHANGE 2015-10-07
151005006730 2015-10-05 BIENNIAL STATEMENT 2015-10-01
150917000391 2015-09-17 CERTIFICATE OF AMENDMENT 2015-09-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State