CPG BROOK AVE MANAGER LLC

Name: | CPG BROOK AVE MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2020 (5 years ago) |
Entity Number: | 5847121 |
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 |
---|---|---|---|
2021-01-13 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-13 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-30 | 2021-01-13 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000134 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220920002000 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
210323000655 | 2021-03-23 | CERTIFICATE OF PUBLICATION | 2021-03-23 |
210113000426 | 2021-01-13 | CERTIFICATE OF CHANGE | 2021-01-13 |
200930020031 | 2020-09-30 | ARTICLES OF ORGANIZATION | 2020-09-30 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State