Search icon

ARTISAN LOFTS DEVELOPMENT OWNER LLC

Company Details

Name: ARTISAN LOFTS DEVELOPMENT OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3349895
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: C/O TRIBEC ASSOCIATES LLC, 321 GREENWICH ST, NEW YORK, NY, United States, 10013

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O TRIBEC ASSOCIATES LLC, 321 GREENWICH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-28 2010-04-30 Address C/O TRIBEC ASSOCIATES LLC, 321 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-05-17 2006-12-21 Name 157 CHAMBERS DEVELOPMENT OWNER LLC
2006-04-18 2006-05-17 Name RPT CHAMBERS OWNER LLC
2006-04-18 2012-05-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-18 2008-11-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92480 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120521000681 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
100430002774 2010-04-30 BIENNIAL STATEMENT 2010-04-01
081128002197 2008-11-28 BIENNIAL STATEMENT 2008-04-01
061221000686 2006-12-21 CERTIFICATE OF AMENDMENT 2006-12-21
060817000178 2006-08-17 CERTIFICATE OF PUBLICATION 2006-08-17
060517000050 2006-05-17 CERTIFICATE OF AMENDMENT 2006-05-17
060418000441 2006-04-18 APPLICATION OF AUTHORITY 2006-04-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State