Name: | ONY LONGWOOD RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2012 (12 years ago) |
Entity Number: | 4316070 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-07 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-07 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2014-12-03 | 2019-01-16 | Address | 885 SECOND AVE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-11-02 | 2014-12-03 | Address | 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001971 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230911002993 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230907004141 | 2023-09-07 | BIENNIAL STATEMENT | 2022-11-01 |
201221060349 | 2020-12-21 | BIENNIAL STATEMENT | 2020-11-01 |
190116000555 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
181227006394 | 2018-12-27 | BIENNIAL STATEMENT | 2018-11-01 |
161117006371 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
141203002046 | 2014-12-03 | BIENNIAL STATEMENT | 2014-11-01 |
130529000048 | 2013-05-29 | CERTIFICATE OF PUBLICATION | 2013-05-29 |
121102000545 | 2012-11-02 | ARTICLES OF ORGANIZATION | 2012-11-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State