Name: | CROSSROADS ATLANTIC II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2015 (9 years ago) |
Entity Number: | 4846514 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-11-01 | 2024-10-10 | Address | 9 WEST 57TH STREET 45TH FLOOR, NEW YORKK, NY, 10019, USA (Type of address: Service of Process) |
2019-11-08 | 2023-11-01 | Address | 9 WEST 57TH STREET 45TH FLOOR, NEW YORKK, NY, 10019, USA (Type of address: Service of Process) |
2015-11-06 | 2019-11-08 | Address | 118 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003893 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
231101036000 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102002016 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191108060126 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171107006317 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
160122000579 | 2016-01-22 | CERTIFICATE OF PUBLICATION | 2016-01-22 |
151106010299 | 2015-11-06 | ARTICLES OF ORGANIZATION | 2015-11-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State