Search icon

CP IV TS LEXINGTON OWNER, LLC

Company Details

Name: CP IV TS LEXINGTON OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4357868
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-10-21 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-21 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-04 2020-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230214003288 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201062003 2021-02-01 BIENNIAL STATEMENT 2021-02-01
201021000152 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
190204060557 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-103971 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103970 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007120 2017-05-03 BIENNIAL STATEMENT 2017-02-01
130415000153 2013-04-15 CERTIFICATE OF PUBLICATION 2013-04-15
130227000116 2013-02-27 CERTIFICATE OF CORRECTION 2013-02-27
130208000296 2013-02-08 APPLICATION OF AUTHORITY 2013-02-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State