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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
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) |
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