Name: | 25 CC ST74B LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2010 (15 years ago) |
Entity Number: | 3945511 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-04 | 2016-08-18 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2010-05-04 | 2016-08-18 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428060000 | 2021-04-28 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160818000676 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
150602006859 | 2015-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
100802000246 | 2010-08-02 | CERTIFICATE OF PUBLICATION | 2010-08-02 |
100504000801 | 2010-05-04 | ARTICLES OF ORGANIZATION | 2010-05-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State