Name: | 135 CROSSWAYS HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2011 (14 years ago) |
Entity Number: | 4091662 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-09 | 2012-08-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-09 | 2012-06-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908000532 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
SR-102668 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102669 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130607002019 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
120821000272 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120618000665 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
110509000459 | 2011-05-09 | APPLICATION OF AUTHORITY | 2011-05-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State