Search icon

CFH EAST 63, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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