Name: | CONGRESS STREET DEVELOPMENT OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 13 Nov 2024 |
Entity Number: | 4371307 |
ZIP code: | 01746 |
County: | New York |
Place of Formation: | Delaware |
Address: | 76 fairview street, HOLLISTON, MA, United States, 01746 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 76 fairview street, HOLLISTON, MA, United States, 01746 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-13 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-08 | 2023-06-13 | Address | ATTN WAYNE B HEICKLAN ESQ, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017378 | 2024-11-13 | SURRENDER OF AUTHORITY | 2024-11-13 |
230804001266 | 2023-08-04 | BIENNIAL STATEMENT | 2023-03-01 |
230613004216 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
130613001140 | 2013-06-13 | CERTIFICATE OF PUBLICATION | 2013-06-13 |
130308000478 | 2013-03-08 | APPLICATION OF AUTHORITY | 2013-03-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State