Search icon

CONGRESS STREET DEVELOPMENT, LLC

Company Details

Name: CONGRESS STREET DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Dec 2011 (13 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 4179379
ZIP code: 01746
County: New York
Place of Formation: Delaware
Address: 76 fairview street, HOLLISTON, MA, United States, 01746

DOS Process Agent

Name Role Address
the llc DOS Process Agent 76 fairview street, HOLLISTON, MA, United States, 01746

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-01 2024-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-04 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-04 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-16 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-16 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-21 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
241231000250 2024-11-14 SURRENDER OF AUTHORITY 2024-11-14
231201039732 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230804001964 2023-08-04 BIENNIAL STATEMENT 2021-12-01
230616003627 2023-06-16 CERTIFICATE OF CHANGE BY ENTITY 2023-06-16
191210060569 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-59357 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59356 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180119006188 2018-01-19 BIENNIAL STATEMENT 2017-12-01
151210006258 2015-12-10 BIENNIAL STATEMENT 2015-12-01
140522006312 2014-05-22 BIENNIAL STATEMENT 2013-12-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State