Search icon

90 PRINCE OWNERS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IOIVE89853KU93 4511604 US-NY GENERAL ACTIVE 2014-01-10

Addresses

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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