Name: | 110 E42 GARAGE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2013 (12 years ago) |
Entity Number: | 4449900 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-06 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-06 | 2023-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003700 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
211006000309 | 2021-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-05 |
210802003321 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190819060452 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
SR-104430 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104429 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006569 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006419 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140219000072 | 2014-02-19 | CERTIFICATE OF PUBLICATION | 2014-02-19 |
130823000189 | 2013-08-23 | APPLICATION OF AUTHORITY | 2013-08-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State