Name: | 100 CHURCH FEE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2010 (15 years ago) |
Entity Number: | 3899746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-216-1714
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-05 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-05 | 2024-01-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-14 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-14 | 2012-07-30 | 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 |
---|---|---|---|
240110003551 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220105001941 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
211005003315 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
200130060538 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
SR-101731 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101732 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104006596 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160129006188 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140128006046 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120823001140 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State