Name: | PARTNERS VII / 535 FOURTH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2014 (11 years ago) |
Entity Number: | 4543626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PARTNERS VII / 535 FOURTH OWNER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-02 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-31 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-13 | 2014-03-31 | Address | 850 THIRD AVENUE, SUITE 16-B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004405 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220305000101 | 2022-03-05 | BIENNIAL STATEMENT | 2022-03-01 |
200302060629 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66887 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006675 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007290 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140528000300 | 2014-05-28 | CERTIFICATE OF PUBLICATION | 2014-05-28 |
140331000285 | 2014-03-31 | CERTIFICATE OF CHANGE | 2014-03-31 |
140313000088 | 2014-03-13 | APPLICATION OF AUTHORITY | 2014-03-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State