Name: | SLG 717 FIFTH OPTIONEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2006 (19 years ago) |
Entity Number: | 3336175 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2024-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-03 | 2024-03-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-20 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-20 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004455 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220317001701 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
211103001411 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
200302061013 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-92326 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006842 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160318006030 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140310007556 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
121030001126 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State