Search icon

261 OWNER LLC

Company Details

Name: 261 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2012 (12 years ago)
Entity Number: 4309905
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
2019-02-25 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-25 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-18 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
241001037377 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221102003652 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201005061444 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190225001305 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-103672 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103673 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181114006900 2018-11-14 BIENNIAL STATEMENT 2018-10-01
161005007709 2016-10-05 BIENNIAL STATEMENT 2016-10-01
160415000160 2016-04-15 CERTIFICATE OF PUBLICATION 2016-04-15
141015006481 2014-10-15 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State