Name: | OSIB-BCRE 50TH STREET HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2010 (15 years ago) |
Entity Number: | 3927287 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2021-11-01 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-01 | 2024-03-28 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-12-20 | 2021-11-01 | Address | (Type of address: Registered Agent) |
2016-12-20 | 2021-11-01 | Address | 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-06-15 | 2016-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-15 | 2016-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-22 | 2015-06-15 | Address | ATTN: ISSAC HERA, 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000108 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220407002041 | 2022-04-07 | BIENNIAL STATEMENT | 2022-03-01 |
211101003993 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210629001471 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
180221006006 | 2018-02-21 | BIENNIAL STATEMENT | 2016-03-01 |
161220000382 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
150615000084 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
120510002208 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100706000552 | 2010-07-06 | CERTIFICATE OF PUBLICATION | 2010-07-06 |
100322000713 | 2010-03-22 | APPLICATION OF AUTHORITY | 2010-03-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State