Name: | CROSSROADS II MASTER TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2013 (11 years ago) |
Entity Number: | 4500944 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CROSSROADS II MASTER TENANT LLC | DOS Process Agent | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2023-12-04 | Address | 7 PENN PLAZA, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-08-16 | 2017-12-04 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-12-13 | 2017-08-16 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000933 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230118002127 | 2023-01-18 | BIENNIAL STATEMENT | 2021-12-01 |
191203061899 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204006872 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170816006148 | 2017-08-16 | BIENNIAL STATEMENT | 2015-12-01 |
140313000527 | 2014-03-13 | CERTIFICATE OF PUBLICATION | 2014-03-13 |
131213000894 | 2013-12-13 | ARTICLES OF ORGANIZATION | 2013-12-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State