Search icon

156 DELANCEY RETAIL OWNER LLC

Company Details

Name: 156 DELANCEY RETAIL OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357469
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-02-11 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-11 2025-02-03 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-01 2022-02-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-07 2015-04-27 Address 150 EAST 58TH STREET, PENTHOUSE, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000155 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202004425 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220211003580 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
210201061367 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060118 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-103969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170202006391 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150806006462 2015-08-06 BIENNIAL STATEMENT 2015-02-01
150427000155 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State