Name: | COLUMBIA REIT - 315 PARK AVENUE SOUTH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2014 (10 years ago) |
Entity Number: | 4677511 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-29 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-10-06 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-06 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-09 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001795 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240129003453 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
221205003910 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201061443 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
201006000455 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
SR-69624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69623 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008508 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205008246 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150318000153 | 2015-03-18 | CERTIFICATE OF PUBLICATION | 2015-03-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State