Search icon

COB PROPERTIES REALTY LLC

Company Details

Name: COB PROPERTIES REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483002
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-06 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-06 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001383 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220608000859 2022-06-08 BIENNIAL STATEMENT 2021-11-01
191218060234 2019-12-18 BIENNIAL STATEMENT 2019-11-01
SR-65462 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65463 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151130006194 2015-11-30 BIENNIAL STATEMENT 2015-11-01
150213000380 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
140417000680 2014-04-17 CERTIFICATE OF PUBLICATION 2014-04-17
131106000111 2013-11-06 APPLICATION OF AUTHORITY 2013-11-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State