Search icon

SLG 1031 LESSEE LLC

Company Details

Name: SLG 1031 LESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536395
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
2021-10-20 2023-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-20 2023-06-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-20 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)
2007-06-26 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-26 2012-07-18 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
230614001712 2023-06-14 BIENNIAL STATEMENT 2023-06-01
211020001009 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
210615060362 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190627060075 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-95120 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95119 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170605006406 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150611006300 2015-06-11 BIENNIAL STATEMENT 2015-06-01
131003002228 2013-10-03 BIENNIAL STATEMENT 2013-06-01
121030001066 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State