Search icon

277 WEST 10 OWNER GP, L.L.C.

Company Details

Name: 277 WEST 10 OWNER GP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2013 (11 years ago)
Entity Number: 4496226
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
277 WEST 10 OWNER GP, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002614 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201004160 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060822 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-65783 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65784 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007634 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007342 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140210000198 2014-02-10 CERTIFICATE OF PUBLICATION 2014-02-10
131205000066 2013-12-05 APPLICATION OF AUTHORITY 2013-12-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State