Name: | COLUMBIA REIT - 245-249 W. 17TH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2017 (7 years ago) |
Entity Number: | 5209839 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-09-02 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-02 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-01 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-01 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-03 | 2020-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003402 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
230902000480 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901003564 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201001000007 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
190903063384 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80428 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170928000527 | 2017-09-28 | APPLICATION OF AUTHORITY | 2017-09-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State