Search icon

CP III AJ 63RD, LLC

Company Details

Name: CP III AJ 63RD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2011 (13 years ago)
Entity Number: 4153736
ZIP code: 12207
County: New York
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
2020-10-21 2023-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-21 2023-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-02 2020-10-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231009001065 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211004002894 2021-10-04 BIENNIAL STATEMENT 2021-10-04
201021000148 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
191002061886 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-58785 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58786 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004007122 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151013006275 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131025006275 2013-10-25 BIENNIAL STATEMENT 2013-10-01
120924001043 2012-09-24 CERTIFICATE OF PUBLICATION 2012-09-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State