Search icon

84 WILLIAM STREET PROPERTY OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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