Name: | CONTRACT LAND STAFF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2017 (8 years ago) |
Entity Number: | 5117326 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONTRACT LAND STAFF, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-01 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-10 | 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 |
---|---|---|---|
230403000404 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210426060299 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190401060769 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78477 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002000698 | 2017-10-02 | CERTIFICATE OF PUBLICATION | 2017-10-02 |
170410000203 | 2017-04-10 | APPLICATION OF AUTHORITY | 2017-04-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State