Name: | 160 CENTRAL PARK SOUTH # 150704 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708561 |
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 |
---|---|---|---|
2020-02-19 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-19 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-11 | 2016-09-28 | Address | 660 STEAMBOAT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201014927 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201001480 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210225060228 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
200219000656 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
191219060131 | 2019-12-19 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70307 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70306 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170213006289 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
160928000048 | 2016-09-28 | CERTIFICATE OF CHANGE | 2016-09-28 |
150211000297 | 2015-02-11 | APPLICATION OF AUTHORITY | 2015-02-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State