402 OWNER, LLC

Name: | 402 OWNER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 1997 (28 years ago) |
Entity Number: | 2146990 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2023-07-18 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-23 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-23 | 2023-06-23 | Address | ATTENTION: JON DARIO, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-05-19 | 2021-12-23 | Address | ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-04-03 | 2020-05-19 | Address | ATTENTION: GENERAL COUNSEL, 110 EDISON PLACE-SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000122 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230718001597 | 2023-07-18 | BIENNIAL STATEMENT | 2023-05-01 |
230623004218 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
211223001187 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
210518060512 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State