Search icon

1010 WASHINGTON SLG OWNER LLC

Company Details

Name: 1010 WASHINGTON SLG OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518368
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-05 2023-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-05 2023-05-11 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-16 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-16 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230511001908 2023-05-11 BIENNIAL STATEMENT 2023-05-01
211005003411 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210601061639 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190627060008 2019-06-27 BIENNIAL STATEMENT 2019-05-01
SR-94821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94820 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503006306 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007785 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130611002041 2013-06-11 BIENNIAL STATEMENT 2013-05-01
120823001153 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23

Date of last update: 17 Jan 2025

Sources: New York Secretary of State