Search icon

IRVING PLACE INVESTOR LLC

Company Details

Name: IRVING PLACE INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359440
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
2023-02-14 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-14 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-02 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201036515 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230214003137 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220609001105 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210202061085 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060680 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-62838 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170508006186 2017-05-08 BIENNIAL STATEMENT 2017-02-01
150709006044 2015-07-09 BIENNIAL STATEMENT 2015-02-01
130826000694 2013-08-26 CERTIFICATE OF PUBLICATION 2013-08-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State