Search icon

CCP HARRIS HILL 7582 LLC

Company Details

Name: CCP HARRIS HILL 7582 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4779455
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CCP HARRIS HILL 7582 LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-06 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-24 2017-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605001221 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210615060565 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190606060297 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-71919 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170926000382 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
170622006200 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150821000080 2015-08-21 CERTIFICATE OF PUBLICATION 2015-08-21
150624000185 2015-06-24 APPLICATION OF AUTHORITY 2015-06-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State