Search icon

POST ROAD PLAZA LEASEHOLD LLC

Company Details

Name: POST ROAD PLAZA LEASEHOLD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948004
ZIP code: 12207
County: Westchester
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
2024-05-01 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-01 2024-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-10 2012-07-26 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-10 2012-06-19 Address 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-11 2011-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-11 2011-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003293 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
240501038761 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220511002544 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200505060902 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-101942 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101941 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503006873 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006309 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006440 2014-05-01 BIENNIAL STATEMENT 2014-05-01
121115006160 2012-11-15 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State