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 |
Name | Role | Address |
---|---|---|
CCP ST. FRANCIS 1742 LLC | 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 |
---|---|---|---|
2019-10-03 | 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) |
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