Search icon

504 MYRTLE RESIDENTIAL OWNER LLC

Company Details

Name: 504 MYRTLE RESIDENTIAL OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4318740
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2022-06-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-13 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101014772 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121002952 2022-11-21 BIENNIAL STATEMENT 2022-11-01
220608003004 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
201112060295 2020-11-12 BIENNIAL STATEMENT 2020-11-01
191125000922 2019-11-25 CERTIFICATE OF PUBLICATION 2019-11-25
SR-62043 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101007233 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170508006151 2017-05-08 BIENNIAL STATEMENT 2016-11-01
141202007442 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121113000114 2012-11-13 APPLICATION OF AUTHORITY 2012-11-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State