Search icon

CRE JV MIXED FIVE NY 1 BRANCH HOLDINGS LLC

Company Details

Name: CRE JV MIXED FIVE NY 1 BRANCH HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2006 (19 years ago)
Date of dissolution: 05 Jan 2018
Entity Number: 3386776
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2015-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-19 2015-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-19 2015-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-09 2010-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-11 2010-11-09 Address 680 OLD YORK, JENKINTOWN, PA, 19046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44305 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180105000312 2018-01-05 CERTIFICATE OF TERMINATION 2018-01-05
160701007061 2016-07-01 BIENNIAL STATEMENT 2016-07-01
150604000862 2015-06-04 CERTIFICATE OF CHANGE 2015-06-04
140708006080 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120706006696 2012-07-06 BIENNIAL STATEMENT 2012-07-01
101119000803 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
101109002739 2010-11-09 BIENNIAL STATEMENT 2010-07-01
080813002247 2008-08-13 BIENNIAL STATEMENT 2008-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State