Search icon

CRESCENT CAPITAL VENTURES LLC

Company Details

Name: CRESCENT CAPITAL VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829393
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, United States, 10013

Agent

Name Role Address
MAX M. CHEN Agent 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
C/O MAX M. CHEN DOS Process Agent 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-17 2023-07-18 Address 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-05-17 2023-07-18 Address 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-07 2023-05-17 Address 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-07 2023-05-17 Address 133 MULBERRY STREET, UNIT 6D, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2018-05-23 2019-03-07 Address 235 EAST 57TH STREET, UNIT 17C, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2018-05-23 2019-03-07 Address 235 EAST 57TH STREET, UNIT 17C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-07-28 2018-05-23 Address 345 EAST 50TH STREET, #5D, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2010-07-28 2018-05-23 Address 345 EAST 50TH STREET, #5D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-02 2010-07-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-07-02 2010-07-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230718000348 2023-07-18 BIENNIAL STATEMENT 2023-07-01
230517000385 2023-05-17 BIENNIAL STATEMENT 2021-07-01
190307000535 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
180523000786 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
150708006116 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130709006069 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002377 2011-07-20 BIENNIAL STATEMENT 2011-07-01
100728000931 2010-07-28 CERTIFICATE OF CHANGE 2010-07-28
091013000739 2009-10-13 CERTIFICATE OF PUBLICATION 2009-10-13
090702000484 2009-07-02 ARTICLES OF ORGANIZATION 2009-07-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State