Search icon

CTIMCO OPERATING SUBSIDIARY, LLC

Company Details

Name: CTIMCO OPERATING SUBSIDIARY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362002
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CTIMCO OPERATING SUBSIDIARY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

Filing Number Date Filed Type Effective Date
240501042355 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509003116 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200513060499 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-43904 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180502006917 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170418006231 2017-04-18 BIENNIAL STATEMENT 2016-05-01
120716002198 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100607002937 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080529002365 2008-05-29 BIENNIAL STATEMENT 2008-05-01
070713000061 2007-07-13 CERTIFICATE OF CHANGE 2007-07-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State