Name: | 919 GROUND LEASE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668454 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-28 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-28 | 2024-05-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-24 | 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) |
2008-05-07 | 2012-08-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-07 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001873 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220531002870 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
211028000133 | 2021-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-27 |
200505061739 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-97988 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-97987 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501006655 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006432 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140514006253 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120824000207 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State