Search icon

CONGRESS STREET DEVELOPMENT OWNER, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 76 fairview street, HOLLISTON, MA, United States, 01746

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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