Name: | 142 DUANE OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2013 (12 years ago) |
Entity Number: | 4478384 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PROCURE NY LLC | DOS Process Agent | 433 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-30 | 2024-05-12 | Address | 433 fifth avenue, 3rd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-10-09 | 2021-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240512000018 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
211230002705 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
211001002292 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191009060074 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
SR-104581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State