Name: | ALLEN OPERATING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2006 (19 years ago) |
Entity Number: | 3418553 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C/O SIXTY HOTELS | DOS Process Agent | 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-12 | 2025-02-27 | Address | 206 SPRING, 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-06-17 | 2017-01-12 | Address | 54 THOMPSON ST, 5THFLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-12-14 | 2013-06-17 | Address | 54 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-09-28 | 2011-12-14 | Address | 100 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004290 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230204000446 | 2023-02-04 | BIENNIAL STATEMENT | 2022-09-01 |
210405062389 | 2021-04-05 | BIENNIAL STATEMENT | 2020-09-01 |
181129006006 | 2018-11-29 | BIENNIAL STATEMENT | 2018-09-01 |
170112006588 | 2017-01-12 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State