Search icon

NIC 6 MANOR AT WOODSIDE OWNER LLC

Company Details

Name: NIC 6 MANOR AT WOODSIDE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412277
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-09-24 2023-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-24 2023-06-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-08 2021-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-08 2021-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-04 2019-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-04 2019-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630003970 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210924002051 2021-09-24 CERTIFICATE OF CHANGE BY ENTITY 2021-09-24
210602060170 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060417 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190108000279 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
170601007490 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150625006144 2015-06-25 BIENNIAL STATEMENT 2015-06-01
130812000689 2013-08-12 CERTIFICATE OF PUBLICATION 2013-08-12
130604000150 2013-06-04 APPLICATION OF AUTHORITY 2013-06-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State