Name: | CTIMCO EMPLOYEE SUB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2006 (19 years ago) |
Entity Number: | 3361985 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CTIMCO EMPLOYEE SUB, 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 |
---|---|---|---|
2020-05-13 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-02 | 2020-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-13 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-15 | 2007-07-13 | Address | CAPITAL TRUST, INC., 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043769 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509003378 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200513060494 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43903 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180502006910 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170418006229 | 2017-04-18 | BIENNIAL STATEMENT | 2016-05-01 |
120716002206 | 2012-07-16 | BIENNIAL STATEMENT | 2012-05-01 |
100610002937 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080529002367 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
070713000312 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State