Search icon

NEW WTC RETAIL OWNER LLC

Company Details

Name: NEW WTC RETAIL OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2012 (13 years ago)
Entity Number: 4245744
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-02 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-02 2024-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000485 2024-09-20 CERTIFICATE OF CHANGE BY ENTITY 2024-09-20
240502004771 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220822003041 2022-08-22 BIENNIAL STATEMENT 2022-05-01
SR-60567 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60568 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180521006297 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160510007166 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140528006395 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120919000386 2012-09-19 CERTIFICATE OF PUBLICATION 2012-09-19
120515000809 2012-05-15 APPLICATION OF AUTHORITY 2012-05-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State