Name: | COSTER APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360357 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 225 WEST 34TH STREET, SUITE#2010, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA, SIUTE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | DOS Process Agent | 225 WEST 34TH STREET, SUITE#2010, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-04 | 2023-11-30 | Address | 14 PENN PLAZA, SIUTE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2013-02-14 | 2023-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130020574 | 2023-11-30 | BIENNIAL STATEMENT | 2023-02-01 |
210218060169 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190404000298 | 2019-04-04 | CERTIFICATE OF CHANGE | 2019-04-04 |
190211060161 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170524006192 | 2017-05-24 | BIENNIAL STATEMENT | 2017-02-01 |
150319006150 | 2015-03-19 | BIENNIAL STATEMENT | 2015-02-01 |
130515000167 | 2013-05-15 | CERTIFICATE OF PUBLICATION | 2013-05-15 |
130214000268 | 2013-02-14 | APPLICATION OF AUTHORITY | 2013-02-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State