Search icon

CJ PLAZA ONE LLC

Company Details

Name: CJ PLAZA ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512600
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-488-1750

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QYW6KUEP26JO16 4512600 US-NY GENERAL ACTIVE 2014-01-13

Addresses

Legal c/o C T Corporation System, 28 Liberty St., New York, US-NY, US, 10005
Headquarters 767 Third Ave, 33rd Floor, New York, US-NY, US, 10017

Registration details

Registration Date 2023-12-15
Last Update 2023-12-15
Status ISSUED
Next Renewal 2024-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4512600

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
2023-12-22 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-22 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-13 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002586 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231222001460 2023-12-22 BIENNIAL STATEMENT 2023-12-22
201009060339 2020-10-09 BIENNIAL STATEMENT 2020-01-01
SR-66210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007004 2018-01-03 BIENNIAL STATEMENT 2018-01-01
161215006160 2016-12-15 BIENNIAL STATEMENT 2016-01-01
140912000288 2014-09-12 CERTIFICATE OF AMENDMENT 2014-09-12
140417000543 2014-04-17 CERTIFICATE OF PUBLICATION 2014-04-17
140113010211 2014-01-13 ARTICLES OF ORGANIZATION 2014-01-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State