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