Search icon

SLG 125 PARK MEZZ LLC

Company Details

Name: SLG 125 PARK MEZZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950582
ZIP code: 12207
County: New York
Place of Formation: New York
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
2021-10-20 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-20 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-17 2012-08-13 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-17 2013-10-03 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240515002486 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220601003516 2022-06-01 BIENNIAL STATEMENT 2022-05-01
211020000184 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
200505061749 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-101960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006699 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006436 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140514006276 2014-05-14 BIENNIAL STATEMENT 2014-05-01
131003001060 2013-10-03 CERTIFICATE OF CHANGE (BY AGENT) 2013-10-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State