Name: | MS/WG 1107 BROADWAY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2011 (13 years ago) |
Entity Number: | 4142464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-05 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-05 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-15 | 2017-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-15 | 2017-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000643 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210908003160 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190904060990 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
171005000398 | 2017-10-05 | CERTIFICATE OF CHANGE | 2017-10-05 |
150123000392 | 2015-01-23 | CERTIFICATE OF PUBLICATION | 2015-01-23 |
131010002220 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110915000656 | 2011-09-15 | APPLICATION OF AUTHORITY | 2011-09-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State