CITY PROPERTY OF COLUMBUS CIRCLE, LLC

Name: | CITY PROPERTY OF COLUMBUS CIRCLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2011 (14 years ago) |
Entity Number: | 4121745 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-11-06 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-02 | 2024-11-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-04-23 | 2024-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-04-23 | 2024-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-10-29 | 2024-04-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106002366 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
241002003471 | 2024-07-24 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-24 |
240423000605 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
210802003166 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190710060571 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State