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