Search icon

66 LEONARD RETAIL OWNER LLC

Company Details

Name: 66 LEONARD RETAIL OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215883
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HM7KYCDIZ33M50 4215883 US-NY GENERAL ACTIVE 2012-03-13

Addresses

Legal c/o Corporation Service Company, 80 State Street, New York, US-NY, US, 10011
Headquarters 150 East 58th Street PH, New York, US-NY, US, 10155

Registration details

Registration Date 2019-03-12
Last Update 2023-10-16
Status ISSUED
Next Renewal 2024-11-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4215883

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
2022-02-14 2024-03-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-03 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-13 2015-05-28 Address 150 EAST 58TH STREET, PENTHOUSE, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327000100 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220316001938 2022-03-16 BIENNIAL STATEMENT 2022-03-01
220214002474 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200303061083 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-103253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006409 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006649 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150528000441 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
140519002335 2014-05-19 BIENNIAL STATEMENT 2014-03-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State