Search icon

201 WATER STREET HOLDINGS LLC

Company Details

Name: 201 WATER STREET HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389638
ZIP code: 12207
County: New York
Place of Formation: Delaware
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
2022-06-08 2023-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-08 2023-04-25 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)
2019-04-03 2019-07-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-03 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)
2013-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425002645 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220608002518 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210416060442 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190712000663 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
190403060179 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-63404 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63403 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170524006260 2017-05-24 BIENNIAL STATEMENT 2017-04-01
130726000033 2013-07-26 CERTIFICATE OF PUBLICATION 2013-07-26
130417000285 2013-04-17 APPLICATION OF AUTHORITY 2013-04-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State