Search icon

731 RETAIL ONE LLC

Company Details

Name: 731 RETAIL ONE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2005 (20 years ago)
Entity Number: 3219985
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
731 RETAIL ONE LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-06 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-06-17 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-17 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001550 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210608061003 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190606060617 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-41597 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41598 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601007511 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007234 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006116 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110608002056 2011-06-08 BIENNIAL STATEMENT 2011-06-01
090610002546 2009-06-10 BIENNIAL STATEMENT 2009-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State