Name: | 54 STATE LEASEHOLD ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2001 (24 years ago) |
Entity Number: | 2653410 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O OMNI MANAGEMENT GROUP LTD, 54 STATE STREET, STE 800, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
54 STATE LEASEHOLD ASSOCIATES LLC | DOS Process Agent | C/O OMNI MANAGEMENT GROUP LTD, 54 STATE STREET, STE 800, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-17 | 2023-06-02 | Address | C/O OMNI MANAGEMENT GROUP LTD, 54 STATE STREET, STE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-07-16 | 2019-06-17 | Address | C/O OMNI DEVELOPMENT COMP INC, 40 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-06-22 | 2003-07-16 | Address | ATTN: MARK A. GOLDSMITH, 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000610 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210719002386 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190617060069 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170614006043 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
150602006425 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State