Search icon

206-210 W. 77TH PROPERTY OWNER, L.L.C.

Company Details

Name: 206-210 W. 77TH PROPERTY OWNER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394310
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
206-210 W. 77TH PROPERTY OWNER, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-02 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-25 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
230405001355 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060040 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190402061016 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-63469 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63470 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170404006810 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006868 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130627000445 2013-06-27 CERTIFICATE OF PUBLICATION 2013-06-27
130425000768 2013-04-25 APPLICATION OF AUTHORITY 2013-04-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State