Name: | CPI LAKE KATRINE III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2016 (9 years ago) |
Entity Number: | 4876325 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
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, ALBANY, NJ, 07040, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000474 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
220930005765 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019140 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220110002260 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200102061572 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
181101007835 | 2018-11-01 | BIENNIAL STATEMENT | 2018-01-01 |
170216000650 | 2017-02-16 | CERTIFICATE OF CHANGE | 2017-02-16 |
160323000581 | 2016-03-23 | CERTIFICATE OF PUBLICATION | 2016-03-23 |
160111000652 | 2016-01-11 | ARTICLES OF ORGANIZATION | 2016-01-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State