CRE JV MIXED FIVE NY 5 BRANCH HOLDINGS LLC

Name: | CRE JV MIXED FIVE NY 5 BRANCH HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 3390579 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
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) |
2010-11-30 | 2015-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-11-09 | 2015-06-04 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-07-20 | 2010-11-09 | Address | 680 OLD YORK, JENKINTOWN, PA, 19046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180105000397 | 2018-01-05 | CERTIFICATE OF TERMINATION | 2018-01-05 |
160701007088 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150604000868 | 2015-06-04 | CERTIFICATE OF CHANGE | 2015-06-04 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State