Name: | CPS APARTMENT 13G LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2015 (9 years ago) |
Entity Number: | 4842663 |
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 |
---|---|---|---|
2022-06-22 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-22 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-30 | 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 |
---|---|---|---|
231003003472 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220622002349 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
220511002280 | 2022-05-11 | BIENNIAL STATEMENT | 2021-10-01 |
210617060089 | 2021-06-17 | BIENNIAL STATEMENT | 2019-10-01 |
SR-106501 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106500 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160111001012 | 2016-01-11 | CERTIFICATE OF PUBLICATION | 2016-01-11 |
151030000347 | 2015-10-30 | APPLICATION OF AUTHORITY | 2015-10-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State