Search icon

43-29 CRESCENT LLC

Company Details

Name: 43-29 CRESCENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3289573
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O ROCKROSE DEVELOPMENT L.L.C. DOS Process Agent ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2017-12-04 2024-01-05 Address ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-07-22 2017-12-04 Address ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-12-08 2015-07-22 Address ATTN: GENERAL COUNSEL, 666 FIFTH AVE, 5TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2009-10-01 2011-12-08 Address ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE, SUITE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2009-06-11 2009-10-01 Address 290 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003221 2024-01-05 BIENNIAL STATEMENT 2024-01-05
211207000674 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060663 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006521 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006509 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State