Name: | SLG TOWER 45 MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2007 (18 years ago) |
Entity Number: | 3465022 |
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 |
---|---|---|---|
2021-11-02 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-02 | 2025-01-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-02 | 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) |
2007-01-19 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-01-19 | 2012-10-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001607 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230120003604 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
211102003626 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210129060352 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190129060120 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
SR-93981 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93982 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170131006462 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150114006942 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130304002547 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State