Name: | 90 PRINCE OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2014 (11 years ago) |
Entity Number: | 4511604 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IOIVE89853KU93 | 4511604 | US-NY | GENERAL | ACTIVE | 2014-01-10 | |||||||||||||||||||
|
Legal | 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Headquarters | 28 LIBERTY ST., NEW YORK, US-NY, US, 10005 |
Registration details
Registration Date | 2018-03-16 |
Last Update | 2024-03-21 |
Status | ISSUED |
Next Renewal | 2025-05-02 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4511604 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2015-07-21 | Address | 1720 WINDWARD CONCOURSE, SUITE 390, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process) |
2015-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-26 | 2015-07-21 | Address | (Type of address: Service of Process) |
2014-01-10 | 2015-03-26 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513002001 | 2019-05-13 | BIENNIAL STATEMENT | 2018-01-01 |
SR-104727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170919002000 | 2017-09-19 | BIENNIAL STATEMENT | 2016-01-01 |
150722000382 | 2015-07-22 | CERTIFICATE OF PUBLICATION | 2015-07-22 |
150721000436 | 2015-07-21 | CERTIFICATE OF CHANGE | 2015-07-21 |
150721000419 | 2015-07-21 | CERTIFICATE OF CHANGE | 2015-07-21 |
150326000686 | 2015-03-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-03-26 |
140110000328 | 2014-01-10 | ARTICLES OF ORGANIZATION | 2014-01-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State