Search icon

63RD STREET OWNER, LLC

Company Details

Name: 63RD STREET OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2006 (19 years ago)
Entity Number: 3390473
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: BLDG Management Co., Inc., 417 Fifth Avenue, 4th Floor, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DONALD OLENICK, ESQ. DOS Process Agent BLDG Management Co., Inc., 417 Fifth Avenue, 4th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-06-18 2024-07-01 Address 417 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-09-09 2013-06-18 Address 630 FIFTH AVE 32ND FLR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2010-06-01 2013-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-06-01 2010-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-20 2010-06-01 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035611 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220404003085 2022-04-04 BIENNIAL STATEMENT 2020-07-01
191211060331 2019-12-11 BIENNIAL STATEMENT 2018-07-01
170505002000 2017-05-05 BIENNIAL STATEMENT 2016-07-01
130618001183 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
100909003174 2010-09-09 BIENNIAL STATEMENT 2010-07-01
100601000344 2010-06-01 CERTIFICATE OF CHANGE 2010-06-01
080725002475 2008-07-25 BIENNIAL STATEMENT 2008-07-01
061221000271 2006-12-21 CERTIFICATE OF PUBLICATION 2006-12-21
060720000107 2006-07-20 APPLICATION OF AUTHORITY 2006-07-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State