Search icon

400 E58 OWNER LLC

Company Details

Name: 400 E58 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Entity Number: 4180779
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 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)
2021-10-12 2023-12-15 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: Service of Process)
2017-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-18 2017-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-27 2012-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001513 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211220003281 2021-12-20 BIENNIAL STATEMENT 2021-12-20
211012001576 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
220414000148 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
191202060964 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-103086 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201006398 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007446 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131211006354 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120726000381 2012-07-26 CERTIFICATE OF PUBLICATION 2012-07-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State