Search icon

44 SMITH STREET LESSEE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 44 SMITH STREET LESSEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2007 (18 years ago)
Entity Number: 3606227
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
THERESA RAYOS DEL SOL
User ID:
P2277232

Unique Entity ID

Unique Entity ID:
TAX2L5KDCS55
CAGE Code:
813A3
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-27
Initial Registration Date:
2018-01-17

Commercial and government entity program

CAGE number:
813A3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-16

Contact Information

POC:
THERESA RAYOS DEL SOL

History

Start date End date Type Value
2013-11-27 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-27 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-10-26 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-26 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-17 2009-10-26 Address 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000695 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211210001218 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191223060366 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171228006209 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151211006170 2015-12-11 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State