Name: | 100 CRESTWOOD COURT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2012 (13 years ago) |
Entity Number: | 4268635 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RC5K4870PPHX68 | 4268635 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 31st Floor, 641 Lexington Avenue, New York, US-NY, US, 10022 |
Headquarters | 31st Floor, 641 Lexington Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2013-10-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-10-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4268635 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2017-12-12 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-18 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-18 | 2017-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-10 | 2015-05-18 | Address | 641 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001139 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220708002475 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200709061078 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180702007776 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
171212000019 | 2017-12-12 | CERTIFICATE OF AMENDMENT | 2017-12-12 |
160705008374 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150518000643 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
140710007122 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
130409000971 | 2013-04-09 | CERTIFICATE OF PUBLICATION | 2013-04-09 |
120710000246 | 2012-07-10 | ARTICLES OF ORGANIZATION | 2012-07-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State