Search icon

OSIB-BCRE 50TH STREET HOLDINGS LLC

Company Details

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

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
2021-11-01 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)

Filings

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