Search icon

1301 PROPERTIES GP LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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