Search icon

LEROY TK OWNER LLC

Company Details

Name: LEROY TK OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2014 (10 years ago)
Entity Number: 4659764
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-04-04 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-04 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-15 2023-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-15 2023-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-01 2022-12-15 Address LEROY TK OWNER LLC, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2020-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-31 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000062 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230404002204 2023-04-04 BIENNIAL STATEMENT 2022-10-01
221215002334 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
201001062262 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007759 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007426 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150202000139 2015-02-02 CERTIFICATE OF PUBLICATION 2015-02-02
141031000550 2014-10-31 APPLICATION OF AUTHORITY 2014-10-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State