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