Name: | CPF - GRACE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305718 |
ZIP code: | 12207 |
County: | Onondaga |
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 |
---|---|---|---|
2018-10-15 | 2024-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-10-15 | 2024-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-16 | 2018-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-16 | 2018-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325000086 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220818001730 | 2022-08-18 | BIENNIAL STATEMENT | 2022-03-01 |
200311060470 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
181015000113 | 2018-10-15 | CERTIFICATE OF CHANGE | 2018-10-15 |
180525000016 | 2018-05-25 | CERTIFICATE OF PUBLICATION | 2018-05-25 |
180316000433 | 2018-03-16 | APPLICATION OF AUTHORITY | 2018-03-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State