Name: | CP PROP MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2015 (9 years ago) |
Entity Number: | 4846644 |
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 |
---|---|---|---|
2019-11-20 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-20 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-09 | 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 |
---|---|---|---|
231101039331 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001226 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200114060086 | 2020-01-14 | BIENNIAL STATEMENT | 2019-11-01 |
191120000953 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
SR-73495 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160121000536 | 2016-01-21 | CERTIFICATE OF PUBLICATION | 2016-01-21 |
151109000098 | 2015-11-09 | APPLICATION OF AUTHORITY | 2015-11-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State