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