Name: | 180 MAIDEN LANE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2011 (13 years ago) |
Entity Number: | 4151425 |
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 | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-07 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026000710 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
211027003229 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191009060144 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
SR-102956 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171018006289 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151002006230 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131029006087 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
120618000199 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
111007000677 | 2011-10-07 | APPLICATION OF AUTHORITY | 2011-10-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State