Name: | 442-10 OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4440974 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-08 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-01 | 2022-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-05 | 2017-05-08 | Address | 158-13 72ND AVENUE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002966 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
220608003229 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
210802002401 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061051 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007696 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170508006112 | 2017-05-08 | BIENNIAL STATEMENT | 2015-08-01 |
140225000133 | 2014-02-25 | CERTIFICATE OF PUBLICATION | 2014-02-25 |
130805000675 | 2013-08-05 | ARTICLES OF ORGANIZATION | 2013-08-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State