Name: | LAIGHT STREET FEE OWNER II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2012 (13 years ago) |
Entity Number: | 4252244 |
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 STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-12 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-12 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-31 | 2018-06-12 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-31 | 2018-06-12 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000115 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220527002504 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200515060445 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
181003007688 | 2018-10-03 | BIENNIAL STATEMENT | 2018-05-01 |
180612000920 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
150324006178 | 2015-03-24 | BIENNIAL STATEMENT | 2014-05-01 |
121113000760 | 2012-11-13 | CERTIFICATE OF PUBLICATION | 2012-11-13 |
120531000432 | 2012-05-31 | APPLICATION OF AUTHORITY | 2012-05-31 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State