Name: | 155 WEST 46 OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2012 (13 years ago) |
Entity Number: | 4246962 |
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 |
---|---|---|---|
2022-12-08 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-08 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-17 | 2014-05-14 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-17 | 2019-01-28 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001469 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
230109000500 | 2023-01-09 | BIENNIAL STATEMENT | 2022-05-01 |
221208002386 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
200505061721 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-103368 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103369 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501006570 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006422 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140514006208 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
121219000489 | 2012-12-19 | CERTIFICATE OF PUBLICATION | 2012-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State