Search icon

22 CPS OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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