Name: | COURT STREET RENTALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2020 (5 years ago) |
Entity Number: | 5732088 |
ZIP code: | 32226 |
County: | Albany |
Place of Formation: | New York |
Address: | PO Box Number 26309, JACKSONVILLE, FL, United States, 32226 |
Name | Role | Address |
---|---|---|
HARSH DANGARIA | DOS Process Agent | PO Box Number 26309, JACKSONVILLE, FL, United States, 32226 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-03-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-25 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-25 | 2024-03-13 | Address | 12585 WHITE CEDAR TRAIL, JACKSONVILLE, FL, 32226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000068 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230116000259 | 2023-01-16 | BIENNIAL STATEMENT | 2022-03-01 |
220930003051 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
200831000375 | 2020-08-31 | CERTIFICATE OF PUBLICATION | 2020-08-31 |
200325020046 | 2020-03-25 | ARTICLES OF ORGANIZATION | 2020-03-25 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State