Search icon

CRP CHAMBERS STREET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRP CHAMBERS STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098371
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001709812
Phone:
6465456708

Latest Filings

Form type:
D
File number:
021-291254
Filing date:
2017-07-21
File:

History

Start date End date Type Value
2023-03-01 2025-03-26 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-03-01 2025-03-26 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-03-08 2023-03-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-03-08 2023-03-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002062 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230301001420 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210305061374 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305061014 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170815000703 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State