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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900QYW6KUEP26JO16 | 4512600 | US-NY | GENERAL | ACTIVE | 2014-01-13 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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