Search icon

280P MEZZ HOLDINGS B LLC

Company Details

Name: 280P MEZZ HOLDINGS B LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954048
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
2021-10-20 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 ST., 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)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-25 2012-08-20 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-25 2012-10-22 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240515001502 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220531002787 2022-05-31 BIENNIAL STATEMENT 2022-05-01
211020000070 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
200505061722 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-101982 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101983 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501006584 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006424 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140514006212 2014-05-14 BIENNIAL STATEMENT 2014-05-01
121022000847 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State