Name: | 333 CPW LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2006 (19 years ago) |
Entity Number: | 3304650 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
333 CPW 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 |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-01 | 2012-08-06 | Address | 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-06 | 2010-02-01 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2006-03-06 | 2012-08-06 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2006-01-11 | 2006-03-06 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000809 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104003525 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102062022 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-43057 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43056 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102007769 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007761 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006305 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120806000679 | 2012-08-06 | CERTIFICATE OF CHANGE | 2012-08-06 |
120125002273 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State