Name: | CNW REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2013 (11 years ago) |
Entity Number: | 4450590 |
ZIP code: | 10022 |
County: | Orange |
Place of Formation: | New York |
Address: | WARSHAW BURSTEIN, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MICHAEL ZUKERMAN, ESQ. | DOS Process Agent | WARSHAW BURSTEIN, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-08 | 2020-04-21 | Address | WARSHAW BURSTEIN, LLP, 555 FIFTH AVENUE, NEW YORK, NY, 10017, 9258, USA (Type of address: Service of Process) |
2016-11-07 | 2017-08-08 | Address | WARSHAW BURSTEIN, LLP, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-08-26 | 2016-11-07 | Address | O'CONNELL AND ARONOWITZ, 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421060460 | 2020-04-21 | BIENNIAL STATEMENT | 2019-08-01 |
170808006528 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
161107006965 | 2016-11-07 | BIENNIAL STATEMENT | 2015-08-01 |
131018000889 | 2013-10-18 | CERTIFICATE OF PUBLICATION | 2013-10-18 |
130826000814 | 2013-08-26 | ARTICLES OF ORGANIZATION | 2013-08-26 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State