Search icon

117 ADAMS OWNER LLC

Company Details

Name: 117 ADAMS OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2013 (11 years ago)
Entity Number: 4458108
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
117 ADAMS OWNER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-10 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-12 2017-02-17 Address 1166 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000437 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002940 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190910060079 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-104485 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104486 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170920006119 2017-09-20 BIENNIAL STATEMENT 2017-09-01
170217000066 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
170207006605 2017-02-07 BIENNIAL STATEMENT 2015-09-01
140214000251 2014-02-14 CERTIFICATE OF PUBLICATION 2014-02-14
130912000513 2013-09-12 APPLICATION OF AUTHORITY 2013-09-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State