Name: | 570 ATLANTIC OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2013 (11 years ago) |
Entity Number: | 4481349 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-10 | 2019-01-28 | Address | 1430 BROADWAY, SUITE 1505, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-01 | 2019-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227060310 | 2020-02-27 | BIENNIAL STATEMENT | 2019-11-01 |
SR-104593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104594 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190110060409 | 2019-01-10 | BIENNIAL STATEMENT | 2017-11-01 |
140415000029 | 2014-04-15 | CERTIFICATE OF PUBLICATION | 2014-04-15 |
131101000519 | 2013-11-01 | ARTICLES OF ORGANIZATION | 2013-11-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State