Search icon

CCP SENECA 7585 LLC

Company Details

Name: CCP SENECA 7585 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797182
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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 SENECA 7585 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-10 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 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)
2015-07-30 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
230705002211 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002649 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060672 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-72335 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72334 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170926000465 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
170725006260 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150730000270 2015-07-30 APPLICATION OF AUTHORITY 2015-07-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State