Search icon

440-10 OWNER LLC

Company Details

Name: 440-10 OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4441098
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-08 2023-08-10 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)

Filings

Filing Number Date Filed Type Effective Date
230810002053 2023-08-10 BIENNIAL STATEMENT 2023-08-01
220608003224 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210803000515 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060991 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64447 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007683 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170508006233 2017-05-08 BIENNIAL STATEMENT 2015-08-01
140227000604 2014-02-27 CERTIFICATE OF PUBLICATION 2014-02-27
130805000847 2013-08-05 ARTICLES OF ORGANIZATION 2013-08-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State