Name: | COLUMBIA REIT - 229 W. 43RD STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2015 (10 years ago) |
Entity Number: | 4791637 |
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 |
---|---|---|---|
2023-07-05 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-21 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-21 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-09 | 2020-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003681 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
230705003579 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210719000365 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
200921000100 | 2020-09-21 | CERTIFICATE OF CHANGE | 2020-09-21 |
190709060538 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72227 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72226 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007811 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150928000632 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150720000141 | 2015-07-20 | APPLICATION OF AUTHORITY | 2015-07-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State