Search icon

DOUGLASTON SHOPPING CENTER OWNER LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
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)

Filings

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