Name: | 12W48 OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2015 (10 years ago) |
Entity Number: | 4691740 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-09 | 2017-01-31 | Address | 160 GREENTREE DRIVE, SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001879 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230112001356 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
211007000312 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
210129060358 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190129060092 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
SR-105694 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170131006431 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150617000819 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150109000527 | 2015-01-09 | APPLICATION OF AUTHORITY | 2015-01-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State