Search icon

609 OWNERS LLC

Company Details

Name: 609 OWNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2003 (21 years ago)
Entity Number: 2960003
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-11-02 2023-09-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-31 2012-08-24 Address 875 AVENUE OF THE AMERICAS,, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-31 2012-08-22 Address 875 AVENUE OF THE AMERICAS,, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-30 2009-08-31 Address 20 E. 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002088 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211102003578 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210923001235 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190903063129 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-88939 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88938 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007033 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007487 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131003002229 2013-10-03 BIENNIAL STATEMENT 2013-09-01
121220002081 2012-12-20 BIENNIAL STATEMENT 2011-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State