Name: | OLYMPIC TOWER MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2012 (12 years ago) |
Entity Number: | 4310987 |
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 |
---|---|---|---|
2017-02-21 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-21 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-19 | 2017-02-21 | Address | 645 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002263 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221028001302 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
201005062703 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002006600 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170221000123 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
141009006808 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121019001078 | 2012-10-19 | APPLICATION OF AUTHORITY | 2012-10-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State