Search icon

51E42 INTEREST OWNER LLC

Company Details

Name: 51E42 INTEREST OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (13 years ago)
Entity Number: 4143440
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
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-10-19 2023-09-05 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2021-10-19 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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
230905001746 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211019002898 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
210923001126 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190903062403 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-102908 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102909 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007026 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007483 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131003002232 2013-10-03 BIENNIAL STATEMENT 2013-09-01
120823001344 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State