Search icon

CPI LAKE KATRINE IV LLC

Company Details

Name: CPI LAKE KATRINE IV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2016 (9 years ago)
Entity Number: 4876313
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-02-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-02-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-01 2022-09-29 Address 90 STATE ST, STE 700 OFFICE 40, ALBANY, NJ, 12207, USA (Type of address: Service of Process)
2017-02-16 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-01-11 2017-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-11 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000470 2024-02-10 BIENNIAL STATEMENT 2024-02-10
220930002126 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005269 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220110002333 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200102061598 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181101007843 2018-11-01 BIENNIAL STATEMENT 2018-01-01
170216000646 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
160323000572 2016-03-23 CERTIFICATE OF PUBLICATION 2016-03-23
160111000645 2016-01-11 ARTICLES OF ORGANIZATION 2016-01-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State