Search icon

100 CPS PENTHOUSE LLC

Company Details

Name: 100 CPS PENTHOUSE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2017 (7 years ago)
Entity Number: 5228591
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-22 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-22 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022263 2024-04-30 BIENNIAL STATEMENT 2024-04-30
221108003163 2022-11-08 BIENNIAL STATEMENT 2021-11-01
220622002149 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210617060269 2021-06-17 BIENNIAL STATEMENT 2019-11-01
SR-108229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180110000019 2018-01-10 CERTIFICATE OF PUBLICATION 2018-01-10
171102000360 2017-11-02 APPLICATION OF AUTHORITY 2017-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State