Search icon

11W34 INVESTOR LLC

Company Details

Name: 11W34 INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2010 (15 years ago)
Entity Number: 3930466
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-04-14 2021-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-06 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-06 2024-03-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-06 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-30 2012-08-23 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-30 2012-07-30 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240320004298 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220317001379 2022-03-17 BIENNIAL STATEMENT 2022-03-01
211006000281 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
220414000048 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
200302060987 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-101856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101857 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006631 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006020 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140310007519 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State