Search icon

REGENCY 44TH STREET LLC

Company Details

Name: REGENCY 44TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090172
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BQU9 Active Non-Manufacturer 2015-03-03 2024-03-02 2025-06-19 2021-12-15

Contact Information

POC ROBERT WILSON
Phone +1 212-419-9317
Address 59 WEST 44TH ST, NEW YORK, NY, 10036 6613, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-09 2024-07-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-05-09 2024-07-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-05-01 2023-05-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2023-05-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-14 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-14 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-05 2020-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000593 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
230509000957 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
230501003414 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210517060715 2021-05-17 BIENNIAL STATEMENT 2021-05-01
200814000379 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
190522060145 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170511006054 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150803006142 2015-08-03 BIENNIAL STATEMENT 2015-05-01
130520006299 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110505000099 2011-05-05 APPLICATION OF AUTHORITY 2011-05-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State