Name: | C & J PROPERTY MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2019 (6 years ago) |
Entity Number: | 5559619 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | New York |
Address: | 28 liberty st., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 28 liberty st., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-05-01 | 2025-05-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-20 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-20 | 2025-05-01 | Address | 28 liberty st., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-01 | 2023-06-20 | Address | 600 broadway, ste 200, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250503000325 | 2025-05-03 | BIENNIAL STATEMENT | 2025-05-03 |
250501048879 | 2025-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-01 |
230620002922 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
230501002660 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230126002687 | 2023-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State