Name: | CTI TOWERS ASSETS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2016 (8 years ago) |
Entity Number: | 5057253 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-23 | 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 |
---|---|---|---|
241202003988 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221209000646 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
210421000116 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
210406060980 | 2021-04-06 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181210006827 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170221000859 | 2017-02-21 | CERTIFICATE OF PUBLICATION | 2017-02-21 |
161223000127 | 2016-12-23 | APPLICATION OF AUTHORITY | 2016-12-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State