Name: | CK 465 BUILDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2012 (13 years ago) |
Entity Number: | 4225234 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREETT, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMANYY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREETT, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-06 | 2024-05-01 | Address | 80 STATE STREETT, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-08 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-08 | 2023-07-06 | Address | 80 STATE STREETT, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-02 | 2016-07-08 | Address | 1373 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040971 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230706002390 | 2023-07-06 | BIENNIAL STATEMENT | 2022-04-01 |
160708000165 | 2016-07-08 | CERTIFICATE OF CHANGE | 2016-07-08 |
160627006187 | 2016-06-27 | BIENNIAL STATEMENT | 2016-04-01 |
120719000819 | 2012-07-19 | CERTIFICATE OF PUBLICATION | 2012-07-19 |
120402000479 | 2012-04-02 | ARTICLES OF ORGANIZATION | 2012-04-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State