Name: | 22 CPS OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2005 (19 years ago) |
Entity Number: | 3283803 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-31 | 2012-08-17 | Address | 575 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-21 | 2008-01-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-21 | 2012-08-21 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038000 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211020001361 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
SR-91742 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91741 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140102002217 | 2014-01-02 | BIENNIAL STATEMENT | 2013-11-01 |
120821000319 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120817000278 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
111214002550 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
080131002317 | 2008-01-31 | BIENNIAL STATEMENT | 2007-11-01 |
060209000622 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State