Name: | 15 CROWN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2015 (9 years ago) |
Entity Number: | 4870134 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-29 | 2018-05-21 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001142 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
191210060533 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006128 | 2018-10-17 | BIENNIAL STATEMENT | 2017-12-01 |
180521000403 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
160309000436 | 2016-03-09 | CERTIFICATE OF PUBLICATION | 2016-03-09 |
151229000190 | 2015-12-29 | ARTICLES OF ORGANIZATION | 2015-12-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State