Search icon

CG-S AFFORDABLE MANAGER LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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