Name: | 175-225 THIRD OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2014 (10 years ago) |
Entity Number: | 4680242 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-20 | 2024-12-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-20 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002331 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201001378 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
211020000102 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
201207061720 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105640 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105639 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006585 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007119 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150423000667 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
141215000521 | 2014-12-15 | APPLICATION OF AUTHORITY | 2014-12-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State