Search icon

21E66 LT INVESTOR LLC

Company Details

Name: 21E66 LT INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305524
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 STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-12 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-09 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
241001035680 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004002421 2022-10-04 BIENNIAL STATEMENT 2022-10-01
211012000172 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
201009060118 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-103655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012006017 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161004006530 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141003006775 2014-10-03 BIENNIAL STATEMENT 2014-10-01
130118000005 2013-01-18 CERTIFICATE OF PUBLICATION 2013-01-18

Date of last update: 19 Feb 2025

Sources: New York Secretary of State