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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107013 Civil (Rico) 2021-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-19
Termination Date 2021-11-12
Date Issue Joined 2021-10-06
Section 1962
Status Terminated

Parties

Name CFH EAST 63, LLC
Role Plaintiff
Name NELSON,
Role Defendant
2107011 Civil (Rico) 2021-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-19
Termination Date 2021-08-20
Section 1962
Status Terminated

Parties

Name NELSON,
Role Defendant
Name CFH EAST 63, LLC
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State