Name: | CENTROCK CLIFFSIDE PARK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2006 (18 years ago) |
Entity Number: | 3452759 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 EAST 49TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CENTROCK CORPORATION | Agent | 450 SEVENTH AVENUE SUITE 2100, NEW YORK, NY, 10123 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 EAST 49TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-28 | 2011-01-06 | Address | 450 7TH AVE, STE 2100, NEW YORK, NY, 10123, 2100, USA (Type of address: Service of Process) |
2006-12-22 | 2008-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-22 | 2008-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110106002837 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081128002161 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
080522000412 | 2008-05-22 | CERTIFICATE OF CHANGE | 2008-05-22 |
061222000179 | 2006-12-22 | APPLICATION OF AUTHORITY | 2006-12-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State