Name: | DUKE 18-89 CORNELIA STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2017 (8 years ago) |
Entity Number: | 5124645 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2023-07-13 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-13 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-12 | 2023-07-13 | Address | C/O DUKE PPTYS, 930 EASTERN PKWY STE 4, NEW YORK, NY, 11213, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912002536 | 2023-09-12 | BIENNIAL STATEMENT | 2023-04-01 |
230713003316 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
210406060823 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
210212060026 | 2021-02-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-107821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107820 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170719000124 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
170424000624 | 2017-04-24 | ARTICLES OF ORGANIZATION | 2017-04-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State