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 |
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 |
---|---|---|---|
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) |
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