Search icon

1400 RETAIL OWNER LLC

Company Details

Name: 1400 RETAIL OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565441
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-14 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-14 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-21 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-22 2015-05-28 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001287 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220401002298 2022-04-01 BIENNIAL STATEMENT 2022-04-01
220214000550 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
200421060240 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-105067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105068 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402006532 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006361 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150528000851 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
150519000616 2015-05-19 CERTIFICATE OF PUBLICATION 2015-05-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State