Search icon

CITY PROPERTY OF NEW YORK LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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