Search icon

60 EAST 86TH STREET OWNER LLC

Company Details

Name: 60 EAST 86TH STREET OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2012 (12 years ago)
Entity Number: 4318650
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
60 EAST 86TH STREET OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-23 2016-06-02 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2013-10-23 2016-06-02 Address (Type of address: Registered Agent)
2012-11-09 2013-10-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-11-09 2013-10-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039984 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004052 2022-11-01 BIENNIAL STATEMENT 2022-11-01
SR-103730 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103729 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006185 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006210 2016-11-07 BIENNIAL STATEMENT 2016-11-01
160602000391 2016-06-02 CERTIFICATE OF CHANGE 2016-06-02
141128002022 2014-11-28 BIENNIAL STATEMENT 2014-11-01
131023000703 2013-10-23 CERTIFICATE OF CHANGE 2013-10-23
130607001175 2013-06-07 CERTIFICATE OF PUBLICATION 2013-06-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State