Name: | CGY NEW YORK 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2014 (11 years ago) |
Entity Number: | 4561637 |
ZIP code: | 12207 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2024-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-17 | 2024-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-14 | 2016-08-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-14 | 2016-08-17 | Address | 2460 W 26TH AVE SUITE 280C, ATTN: GENERAL COUNSEL, DENVER, CO, 80211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000070 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220418001940 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200416060148 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180404006846 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160817000729 | 2016-08-17 | CERTIFICATE OF CHANGE | 2016-08-17 |
140717000390 | 2014-07-17 | CERTIFICATE OF PUBLICATION | 2014-07-17 |
140716000358 | 2014-07-16 | CERTIFICATE OF PUBLICATION | 2014-07-16 |
140414010256 | 2014-04-14 | ARTICLES OF ORGANIZATION | 2014-04-14 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State