Search icon

490 MYRTLE RESIDENTIAL OWNER LLC

Company Details

Name: 490 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: 4318744
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-472-1900

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, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-10 2022-06-08 Address 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, 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 2020-11-10 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
241101036838 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121002937 2022-11-21 BIENNIAL STATEMENT 2022-11-01
220608002966 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
201110060347 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-62046 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101007225 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170508006155 2017-05-08 BIENNIAL STATEMENT 2016-11-01
150113000641 2015-01-13 CERTIFICATE OF PUBLICATION 2015-01-13
141202007431 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121113000130 2012-11-13 APPLICATION OF AUTHORITY 2012-11-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State