Name: | CTRE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2013 (12 years ago) |
Entity Number: | 4494596 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491204015 | LIMITED LIABILITY BROKER | 2026-01-09 |
10301221950 | ASSOCIATE BROKER | 2024-12-06 |
10301210513 | ASSOCIATE BROKER | 2024-08-25 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-09 | 2023-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-09 | 2023-12-28 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
2021-12-29 | 2022-04-09 | Address | corporation trust center, 1209 orange st, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2020-01-03 | 2021-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002407 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220409000820 | 2022-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-08 |
211230002426 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
211229001887 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-31 |
200103000191 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State