Name: | CHARLTON STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401592 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
C/O MAPLES FIDUCIARY SERVICES | DOS Process Agent | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-05-14 | Address | 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2023-05-01 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001203 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
241104001423 | 2024-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-01 |
230501000581 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503060580 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061846 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State