Name: | 45 CHRISTOPHER STREET #11-F LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2008 (17 years ago) |
Entity Number: | 3644246 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-22 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-13 | 2022-02-22 | Address | 10 LEXINGTON AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302001097 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220314003889 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
220222000059 | 2022-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-21 |
211117003168 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
140520002012 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120427002793 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100623002364 | 2010-06-23 | BIENNIAL STATEMENT | 2010-03-01 |
080313000897 | 2008-03-13 | ARTICLES OF ORGANIZATION | 2008-03-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State