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