Search icon

10E53 OWNER LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
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)

Filings

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