Name: | 400 CAPITAL CENTRE STREET GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2020 (4 years ago) |
Entity Number: | 5881442 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2021-10-22 | 2024-11-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-22 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-19 | 2021-10-22 | Address | 510 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000156 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221107002608 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
211022000952 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
210126000284 | 2021-01-26 | CERTIFICATE OF PUBLICATION | 2021-01-26 |
201119000027 | 2020-11-19 | APPLICATION OF AUTHORITY | 2020-11-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State