Search icon

337 CST 9 OWNER, LLC

Company Details

Name: 337 CST 9 OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370299
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-07 2018-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-07 2018-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316002889 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210326060221 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190312060509 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-63017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63018 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180523000411 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
170323006103 2017-03-23 BIENNIAL STATEMENT 2017-03-01
161025006288 2016-10-25 BIENNIAL STATEMENT 2015-03-01
130722000742 2013-07-22 CERTIFICATE OF PUBLICATION 2013-07-22
130307000110 2013-03-07 APPLICATION OF AUTHORITY 2013-03-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State