Name: | CRA ATL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2011 (13 years ago) |
Entity Number: | 4167710 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2024-01-24 | 2024-10-10 | Address | 9 WEST 57TH STREET, #4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-10-02 | 2024-01-24 | Address | 9 WEST 57TH STREET, #4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-09-14 | 2019-10-02 | Address | 118 NORTH BEDFORD ROAD, SUITE 301, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2011-11-18 | 2012-09-14 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-11-18 | 2012-09-14 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003872 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240124002403 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
191002061734 | 2019-10-02 | BIENNIAL STATEMENT | 2017-11-01 |
151209006294 | 2015-12-09 | BIENNIAL STATEMENT | 2015-11-01 |
131113006073 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
120914000390 | 2012-09-14 | CERTIFICATE OF CHANGE | 2012-09-14 |
120820000153 | 2012-08-20 | CERTIFICATE OF PUBLICATION | 2012-08-20 |
111118001084 | 2011-11-18 | ARTICLES OF ORGANIZATION | 2011-11-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State