Name: | CG-S AFFORDABLE MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2008 (17 years ago) |
Entity Number: | 3706206 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003238 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801001605 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061625 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50493 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007799 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803007377 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140801006753 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120808006253 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100903002175 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State