Search icon

NYNY HOLD CO LLC

Company Details

Name: NYNY HOLD CO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300102
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-10-22 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2024-01-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-04 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-04 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112000955 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105003677 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211022000138 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
200130060561 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-91924 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91923 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006696 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160129006209 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140128006064 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120724001000 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State