Name: | 10E53 OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2011 (13 years ago) |
Entity Number: | 4179620 |
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 ST., 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 |
---|---|---|---|
2021-10-06 | 2023-12-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-06 | 2023-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2017-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-21 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-12-21 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001327 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
211220003257 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
211006000078 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
191202060933 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-103076 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103077 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201006263 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007312 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131211006339 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120823001179 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State