Name: | 201 WATER STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4364811 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-15 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-12 | 2022-06-08 | Address | 38 EAST 29TH ST., 9TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-02-04 | 2019-07-12 | 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 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201035114 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230215000342 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
220608002548 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
210202061448 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190712000561 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
190204060658 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62926 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62925 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150930006091 | 2015-09-30 | BIENNIAL STATEMENT | 2015-02-01 |
130726000191 | 2013-07-26 | CERTIFICATE OF PUBLICATION | 2013-07-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State