Name: | CROISIC BUILDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2016 (9 years ago) |
Entity Number: | 5019060 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 W. 28th Street, 6th Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STELLAR MANAGEMENT | DOS Process Agent | 44 W. 28th Street, 6th Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2025-02-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-05 | 2025-02-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-05 | 2023-10-05 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004318 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
231005001215 | 2023-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-04 |
220926003102 | 2022-09-26 | BIENNIAL STATEMENT | 2020-10-01 |
161229000179 | 2016-12-29 | CERTIFICATE OF PUBLICATION | 2016-12-29 |
161005000454 | 2016-10-05 | APPLICATION OF AUTHORITY | 2016-10-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State