Name: | DOUGLASTON SHOPPING CENTER OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2013 (12 years ago) |
Entity Number: | 4376966 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2022-02-15 | 2023-03-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-15 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-05 | 2022-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-20 | 2015-05-04 | Address | 150 EAST 58TH STREET, 39TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302003817 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220215000756 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
210401061123 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060589 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-104091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170306006807 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150807006184 | 2015-08-07 | BIENNIAL STATEMENT | 2015-03-01 |
150504000614 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
131017000428 | 2013-10-17 | CERTIFICATE OF PUBLICATION | 2013-10-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State