Name: | CROWN CASTLE TOWERS 06-2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2011 (14 years ago) |
Entity Number: | 4084287 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003940 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210415060314 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
191031000410 | 2019-10-31 | CERTIFICATE OF PUBLICATION | 2019-10-31 |
SR-57296 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57297 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110421000128 | 2011-04-21 | APPLICATION OF AUTHORITY | 2011-04-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State