Search icon

100 CHURCH FEE OWNER LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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