Search icon

51E42 GP OWNER LLC

Company Details

Name: 51E42 GP OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (13 years ago)
Entity Number: 4143416
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 STreet, 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
2022-04-14 2021-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-12 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2023-09-05 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-12 2023-09-05 Address 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-19 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-19 2012-08-22 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
230905001634 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211012001767 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
210923001020 2021-09-23 BIENNIAL STATEMENT 2021-09-23
220414000343 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
190903062396 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-102906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102907 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007023 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007481 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131003002214 2013-10-03 BIENNIAL STATEMENT 2013-09-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State