Search icon

55W46 INVESTOR LLC

Company Details

Name: 55W46 INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2014 (10 years ago)
Entity Number: 4659130
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
2021-10-12 2024-10-01 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036803 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004003535 2022-10-04 BIENNIAL STATEMENT 2022-10-01
211012001828 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
201009060147 2020-10-09 BIENNIAL STATEMENT 2020-10-01
SR-105530 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012006027 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161004006580 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150414000733 2015-04-14 CERTIFICATE OF PUBLICATION 2015-04-14
141030000762 2014-10-30 APPLICATION OF AUTHORITY 2014-10-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State