Name: | CRAYHILL PRINCIPAL STRATEGIES PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2016 (9 years ago) |
Entity Number: | 4915447 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-17 | 2024-03-31 | Address | 280 park avenue, fl 27e, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-09-25 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-25 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-13 | 2018-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-08 | 2017-11-13 | Address | 34 EAST 51ST STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-03-18 | 2017-11-08 | Address | 350 PARK AVE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240331000182 | 2024-03-31 | BIENNIAL STATEMENT | 2024-03-31 |
240117002538 | 2024-01-17 | CERTIFICATE OF AMENDMENT | 2024-01-17 |
220406003745 | 2022-04-06 | BIENNIAL STATEMENT | 2022-03-01 |
200302060363 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180925000617 | 2018-09-25 | CERTIFICATE OF CHANGE | 2018-09-25 |
180906006796 | 2018-09-06 | BIENNIAL STATEMENT | 2018-03-01 |
171113001084 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
171108000170 | 2017-11-08 | CERTIFICATE OF AMENDMENT | 2017-11-08 |
160512000391 | 2016-05-12 | CERTIFICATE OF PUBLICATION | 2016-05-12 |
160318000564 | 2016-03-18 | APPLICATION OF AUTHORITY | 2016-03-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State