Name: | C. LAND HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2012 (12 years ago) |
Entity Number: | 4329671 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6937 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
C. LAND HOLDINGS LLC | DOS Process Agent | 6937 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
LOUIS CURCIO | Agent | 6937 AMBOY ROAD, STATEN ISLAND, NY, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-16 | 2024-12-02 | Address | 6937 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent) |
2018-01-16 | 2024-12-02 | Address | 6937 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2012-12-07 | 2018-01-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-12-07 | 2018-01-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004050 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221218000289 | 2022-12-18 | BIENNIAL STATEMENT | 2022-12-01 |
201208060479 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181210006330 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
180116000334 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
161207006567 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150116006374 | 2015-01-16 | BIENNIAL STATEMENT | 2014-12-01 |
121207000500 | 2012-12-07 | ARTICLES OF ORGANIZATION | 2012-12-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State