Name: | CPW RETAIL SOUTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2015 (10 years ago) |
Entity Number: | 4769019 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CPW RETAIL SOUTH LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003295 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210813000597 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190604060813 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71672 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71671 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180329006286 | 2018-03-29 | BIENNIAL STATEMENT | 2017-06-01 |
150813000492 | 2015-08-13 | CERTIFICATE OF PUBLICATION | 2015-08-13 |
150604000040 | 2015-06-04 | APPLICATION OF AUTHORITY | 2015-06-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State