Search icon

LIC SITE B2 OWNER, L.L.C.

Company Details

Name: LIC SITE B2 OWNER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2008 (16 years ago)
Entity Number: 3706989
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-11 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-11 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001014 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220804002702 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200803061112 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-99067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-99066 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180810002019 2018-08-10 BIENNIAL STATEMENT 2018-08-01
141008002063 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120828002460 2012-08-28 BIENNIAL STATEMENT 2012-08-01
120827000511 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823001028 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State