Search icon

CS RITZ RESIDENCES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CS RITZ RESIDENCES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834391
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CS RITZ RESIDENCES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Q046
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
RICHARD A. COHEN
Phone:
+1 646-878-2019

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-02 2019-07-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-24 2019-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-16 2019-05-02 Address ATTN: RICHARD A. COHEN, ESQ., 888 SEVENTH AVENUE. 3RD FLOOR, NEW YORK, NY, 10106, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705001828 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210721001860 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190709061245 2019-07-09 BIENNIAL STATEMENT 2019-07-01
190502000101 2019-05-02 CERTIFICATE OF CHANGE 2019-05-02
170703006457 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State