Search icon

135 CROSSWAYS HOLDING LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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