Search icon

25-27 WEST 34 OWNER LLC

Company Details

Name: 25-27 WEST 34 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304334
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
2021-10-12 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-12 2024-01-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-11 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-11 2012-10-22 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
240110003844 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220105002013 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211012000247 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
200130060540 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-91966 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91967 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006612 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160129006191 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140128006050 2014-01-28 BIENNIAL STATEMENT 2014-01-01
121022000832 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State