Search icon

245 WEST 25TH STREET BUILDING OWNER LLC

Company Details

Name: 245 WEST 25TH STREET BUILDING OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334370
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

Name Role Address
C/O STANDARD MANAGEMENT SERVICES LLC DOS Process Agent 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-12-07 2024-12-27 Address 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-12-05 2020-12-07 Address 9 WEST 57TH STREET, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-11 2016-12-05 Address 9 WEST 57TH STREET, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-04-01 2014-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-01 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-18 2014-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-18 2014-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000924 2024-12-27 BIENNIAL STATEMENT 2024-12-27
230104001457 2023-01-04 BIENNIAL STATEMENT 2022-12-01
201207061670 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181210006453 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008181 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141211006703 2014-12-11 BIENNIAL STATEMENT 2014-12-01
140401000052 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
130501000336 2013-05-01 CERTIFICATE OF PUBLICATION 2013-05-01
121218000352 2012-12-18 APPLICATION OF AUTHORITY 2012-12-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State