Name: | CARROLL DRIVE PROPERTIES, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Good Standing |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 19991025145 |
Place of Formation: | COLORADO |
Principal Address: | 420 5th Ave Fl 5 New York NY 10018 US |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARROLL DRIVE PROPERTIES, LLC, NEW YORK | 3369198 | NEW YORK |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241806024 | File Report | 2024-07-29 | 2024-07-29 | No data | Principal address changed, Change in registered agent information |
20231894951 | File Report | 2023-08-25 | 2023-08-25 | No data | Principal address changed, Change in registered agent information |
20221942236 | File Report | 2022-09-27 | 2022-09-27 | No data | Principal address changed, Change in registered agent information |
20211924972 | File Report | 2021-10-05 | 2021-10-05 | No data | Removed entity mailing address; |
20201895113 | File Report | 2020-10-19 | 2020-10-19 | No data | Change of Entity Address |
20191741973 | File Report | 2019-09-18 | 2019-09-18 | No data | No data |
20181799152 | File Report | 2018-10-09 | 2018-10-09 | No data | Change of Entity Address |
20171797657 | Statement of Change Changing the Registered Agent Information | 2017-10-24 | 2017-11-01 | No data | Registered agent address changed; Document lists all affected entities. |
20171705324 | File Report | 2017-09-21 | 2017-09-21 | No data | Removed agent mailing address; |
20161506562 | File Report | 2016-07-26 | 2016-07-26 | No data | No data |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State