Search icon

1231 THIRD FEE OWNER LLC

Company Details

Name: 1231 THIRD FEE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2013 (11 years ago)
Entity Number: 4470362
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
2021-10-06 2023-10-26 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-06 2023-10-26 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: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-19 2018-09-05 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-10-09 2018-07-19 Address 25 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000261 2023-10-26 BIENNIAL STATEMENT 2023-10-01
211028000609 2021-10-28 BIENNIAL STATEMENT 2021-10-28
211006000393 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
191009060131 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-104537 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104538 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905000103 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
180726000922 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
180719000621 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
171213006361 2017-12-13 BIENNIAL STATEMENT 2017-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State