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