Name: | CHARLTON STREET DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2013 (12 years ago) |
Entity Number: | 4398486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002010 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503060598 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190628060241 | 2019-06-28 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170605007487 | 2017-06-05 | BIENNIAL STATEMENT | 2017-05-01 |
150520006305 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130724000931 | 2013-07-24 | CERTIFICATE OF PUBLICATION | 2013-07-24 |
130503000794 | 2013-05-03 | ARTICLES OF ORGANIZATION | 2013-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State