Name: | POST ROAD PLAZA FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2010 (15 years ago) |
Entity Number: | 3948014 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-01 | 2024-10-24 | 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) |
2011-04-19 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS,, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-19 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS,, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-05-11 | 2011-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-11 | 2011-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000091 | 2024-10-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-23 |
240501038698 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220511002467 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200505060907 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-101944 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503006861 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160510006301 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006455 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
121115006153 | 2012-11-15 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State