Name: | CITY PROPERTY OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4401113 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-09 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-09 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-03 | 2023-04-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-10-03 | 2023-04-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-05-24 | 2018-10-03 | Address | 1345 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2013-05-09 | 2016-05-24 | Address | 336 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509003945 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
230409000235 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
210601061721 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190501061262 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
181003000045 | 2018-10-03 | CERTIFICATE OF CHANGE | 2018-10-03 |
170504006475 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160524006236 | 2016-05-24 | BIENNIAL STATEMENT | 2015-05-01 |
130807000988 | 2013-08-07 | CERTIFICATE OF PUBLICATION | 2013-08-07 |
130509000571 | 2013-05-09 | ARTICLES OF ORGANIZATION | 2013-05-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State