Search icon

SLG 711 THIRD SUBLANDLORD LLC

Company Details

Name: SLG 711 THIRD SUBLANDLORD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962342
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 ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-11-03 2024-06-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-03 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2012-10-30 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-16 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-16 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240627001635 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220630000264 2022-06-30 BIENNIAL STATEMENT 2022-06-01
211103001511 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
200608061307 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-102038 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102039 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006684 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006440 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140626006055 2014-06-26 BIENNIAL STATEMENT 2014-06-01
121030000908 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State