Name: | LAIGHT STREET PROJECT OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2012 (13 years ago) |
Entity Number: | 4184210 |
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 STREET, 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 |
---|---|---|---|
2018-06-12 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-12 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-23 | 2018-06-12 | Address | 111 EIGHTH AVE, STE 1500, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-05 | 2018-06-12 | Address | 111 EIGHTH AVENUE, SUITE 1500, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-05 | 2014-07-23 | Address | 111 EIGHTH AVENUE, SUITE 1500, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002424 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220118002016 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200109060313 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
181003007683 | 2018-10-03 | BIENNIAL STATEMENT | 2018-01-01 |
180612000929 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
140723002340 | 2014-07-23 | BIENNIAL STATEMENT | 2014-01-01 |
120726000524 | 2012-07-26 | CERTIFICATE OF PUBLICATION | 2012-07-26 |
120105000012 | 2012-01-05 | APPLICATION OF AUTHORITY | 2012-01-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State