Search icon

155 WEST 46 OWNER LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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
2022-12-08 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)

Filings

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