Search icon

488 EIGHTH AVENUE OWNER LLC

Company Details

Name: 488 EIGHTH AVENUE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607100
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
488 EIGHTH AVENUE OWNER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002466 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201003226 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062177 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-48811 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48812 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007396 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006726 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006424 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111212002107 2011-12-12 BIENNIAL STATEMENT 2011-12-01
111121000462 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State