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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O STANDARD MANAGEMENT SERVICES LLC | DOS Process Agent | 9 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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