Name: | 4300 CRESCENT GC L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2009 (16 years ago) |
Entity Number: | 3862061 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-05 | 2023-09-29 | Address | 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-08-25 | 2017-09-05 | Address | 15 EAST 26TH STREET 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-10-06 | 2015-08-25 | Address | C/O ROCKROSE DEVELOPMENT CORP, 666 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-09-30 | 2011-10-06 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE, STE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002231 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
211103000439 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
190903061487 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006516 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006490 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State