Name: | CFH EAST 63, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4702481 |
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 |
---|---|---|---|
2019-02-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-15 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-23 | 2019-02-15 | Address | 111 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2017-01-20 | 2019-01-23 | Address | 111 JOHN STREET / SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-01-11 | 2019-02-15 | Address | C/O CFH EAST 63, LLC, 111 JOHN STREET, SUITE 312, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-01-30 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-30 | 2017-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007811 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004710 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210105061603 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190215000475 | 2019-02-15 | CERTIFICATE OF CHANGE | 2019-02-15 |
190123060201 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170120006300 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
160111000227 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
150415000623 | 2015-04-15 | CERTIFICATE OF PUBLICATION | 2015-04-15 |
150130000010 | 2015-01-30 | APPLICATION OF AUTHORITY | 2015-01-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State