Name: | CRP WEST 135TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2015 (9 years ago) |
Entity Number: | 4860540 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001691064 | 1841 BROADWAY, SUITE 811, NEW YORK,, NY, 10023 | 1841 BROADWAY, SUITE 811, NEW YORK,, NY, 10023 | 6465456708 | |||||||||
|
Form type | D |
File number | 021-391867 |
Filing date | 2021-03-11 |
File | View File |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-30 | 2023-12-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-01-30 | 2023-12-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-12-08 | 2017-01-30 | Address | 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003166 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211206000055 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202061863 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006215 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170130000026 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160219000735 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
160211000931 | 2016-02-11 | CERTIFICATE OF PUBLICATION | 2016-02-11 |
151208010188 | 2015-12-08 | ARTICLES OF ORGANIZATION | 2015-12-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State