Name: | CPG CROSS BRONX PRESERVATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390838 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2021-01-12 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-12 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-05 | 2021-01-12 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-08-09 | 2020-08-05 | Address | 32 E 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000172 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220816001158 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
210112000053 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
200805061023 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190115000305 | 2019-01-15 | CERTIFICATE OF PUBLICATION | 2019-01-15 |
180809010404 | 2018-08-09 | ARTICLES OF ORGANIZATION | 2018-08-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State