Name: | 84 WILLIAM STREET PROPERTY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2013 (12 years ago) |
Entity Number: | 4439221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-30 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-24 | 2017-06-07 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-08-01 | 2016-06-24 | Address | 40 WALL STREET, 31ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000198 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230630003077 | 2023-06-30 | BIENNIAL STATEMENT | 2021-08-01 |
191211060133 | 2019-12-11 | BIENNIAL STATEMENT | 2019-08-01 |
190607060333 | 2019-06-07 | BIENNIAL STATEMENT | 2017-08-01 |
SR-104368 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104367 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607000166 | 2017-06-07 | CERTIFICATE OF CHANGE | 2017-06-07 |
160624006136 | 2016-06-24 | BIENNIAL STATEMENT | 2015-08-01 |
140411000953 | 2014-04-11 | CERTIFICATE OF PUBLICATION | 2014-04-11 |
130801000036 | 2013-08-01 | APPLICATION OF AUTHORITY | 2013-08-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State