Name: | CROSSROADS ATLANTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4115019 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-02-16 | 2024-10-10 | Address | 9 WEST 57TH STREET, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-09-30 | 2024-02-16 | Address | 9 WEST 57TH STREET, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-07-06 | 2019-09-30 | Address | 32 W. LOOCKERMAN STREET, SUITE 201, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003901 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240216000886 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
211004002870 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
200122000754 | 2020-01-22 | CERTIFICATE OF PUBLICATION | 2020-01-22 |
190930002017 | 2019-09-30 | BIENNIAL STATEMENT | 2019-07-01 |
110706000418 | 2011-07-06 | APPLICATION OF AUTHORITY | 2011-07-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State