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 |
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 |
---|---|---|---|
2021-10-20 | 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) |
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