Search icon

717 TENANT LLC

Company Details

Name: 717 TENANT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526682
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
2021-11-02 2023-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2023-06-14 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)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-05 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-05 2012-10-26 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
230614001274 2023-06-14 BIENNIAL STATEMENT 2023-06-01
211102003265 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210709000042 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190627060046 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-94959 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94958 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170605006372 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150611006278 2015-06-11 BIENNIAL STATEMENT 2015-06-01
131029006157 2013-10-29 BIENNIAL STATEMENT 2013-06-01
121026001232 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 17 Jan 2025

Sources: New York Secretary of State