Search icon

CROSS BRONX PLAZA LLC

Company Details

Name: CROSS BRONX PLAZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346644
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-15 2024-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-15 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-21 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-04 2015-04-28 Address 150 EAST 58TH STREET/PH, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2006-04-10 2012-06-04 Address 433 FIFTH AVENUE SECOND FLOOR, NEW YORK, NY, 10116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001094 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220401001988 2022-04-01 BIENNIAL STATEMENT 2022-04-01
220215000441 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200421060244 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-92425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402006615 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006375 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150428000486 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
140811002207 2014-08-11 BIENNIAL STATEMENT 2014-04-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State