Name: | CITY PROPERTY USA NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4719974 |
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 |
---|---|---|---|
2023-04-09 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-09 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-04 | 2023-04-09 | Address | 1345 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004132 | 2023-06-07 | BIENNIAL STATEMENT | 2023-03-01 |
230409000237 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
220902002458 | 2022-09-02 | BIENNIAL STATEMENT | 2021-03-01 |
170306006187 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150730000793 | 2015-07-30 | CERTIFICATE OF PUBLICATION | 2015-07-30 |
150304000270 | 2015-03-04 | APPLICATION OF AUTHORITY | 2015-03-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State