100 CRESTWOOD COURT OPERATING COMPANY, LLC

Name: | 100 CRESTWOOD COURT OPERATING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2012 (13 years ago) |
Entity Number: | 4268546 |
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 |
---|---|---|---|
2020-07-08 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-26 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-26 | 2020-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-10 | 2015-05-26 | Address | 641 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001118 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220708002460 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200708060289 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702007764 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008349 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State