Search icon

17 JOHN STREET PROPERTY OWNER LLC

Company Details

Name: 17 JOHN STREET PROPERTY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4586886
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

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
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-23 2017-06-08 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-06-04 2016-06-23 Address 40 WALL STREET, 31ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001238 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230131000740 2023-01-31 BIENNIAL STATEMENT 2022-06-01
210601061682 2021-06-01 BIENNIAL STATEMENT 2020-06-01
SR-105152 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105153 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006548 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170608000394 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08
160623006267 2016-06-23 BIENNIAL STATEMENT 2016-06-01
150217000113 2015-02-17 CERTIFICATE OF PUBLICATION 2015-02-17
140604000126 2014-06-04 APPLICATION OF AUTHORITY 2014-06-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State