Name: | 1301 PROPERTIES GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2008 (17 years ago) |
Entity Number: | 3701253 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-25 | 2020-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-25 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-08 | 2019-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-08 | 2019-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-28 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-28 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005540 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220722000727 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200708060190 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
190325000481 | 2019-03-25 | CERTIFICATE OF CHANGE | 2019-03-25 |
160808000755 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
160701006136 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140728006148 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
121005002285 | 2012-10-05 | BIENNIAL STATEMENT | 2012-07-01 |
100831002159 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
081219000042 | 2008-12-19 | CERTIFICATE OF PUBLICATION | 2008-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State