Search icon

33RD STREET INVESTORS I LLC

Company Details

Name: 33RD STREET INVESTORS I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2013 (12 years ago)
Entity Number: 4448940
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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: Registered Agent)
2022-06-08 2023-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2022-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-08 2022-06-08 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 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230810001851 2023-08-10 BIENNIAL STATEMENT 2023-08-01
220608002717 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
220608002716 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210802002170 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060879 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64653 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64652 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007729 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170531006299 2017-05-31 BIENNIAL STATEMENT 2015-08-01
131203000199 2013-12-03 CERTIFICATE OF PUBLICATION 2013-12-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State