Search icon

COLUMBIA REIT - 229 W. 43RD STREET, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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