Name: | GREATER CITY POST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2017 (7 years ago) |
Entity Number: | 5248595 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-11-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-11 | 2023-12-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002803 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
231201036010 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211221002923 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191204060714 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171211010550 | 2017-12-11 | ARTICLES OF ORGANIZATION | 2017-12-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State