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