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 |
Name | Role | Address |
---|---|---|
60 EAST 86TH STREET OWNER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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