Name: | PEACHTREE COLUMBUS CIRCLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2016 (8 years ago) |
Entity Number: | 5027486 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | PEACHTREE NY, LLC |
Fictitious Name: | PEACHTREE COLUMBUS CIRCLE, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001774 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
221018001239 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201006061092 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-76770 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76769 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181016006418 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
170104000460 | 2017-01-04 | CERTIFICATE OF PUBLICATION | 2017-01-04 |
161024000639 | 2016-10-24 | APPLICATION OF AUTHORITY | 2016-10-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State