Search icon

CONGDONS POINT L.L.C.

Company Details

Name: CONGDONS POINT L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2007 (17 years ago)
Entity Number: 3572298
ZIP code: 10005
County: Suffolk
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
2019-01-28 2023-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-25 2008-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907004179 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210910001260 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190906060581 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-48086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48085 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007045 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006217 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130912006195 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110912002435 2011-09-12 BIENNIAL STATEMENT 2011-09-01
090824002556 2009-08-24 BIENNIAL STATEMENT 2009-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State