Search icon

3860 EAST TREMONT RETAIL OWNER LLC

Company Details

Name: 3860 EAST TREMONT RETAIL OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698630
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F1LMPDJD12JJ86 4698630 US-NY GENERAL ACTIVE 2015-01-22

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, New York, US-NY, US, 12207
Headquarters 150 East 58th Street, 39th Floor, New York, US-NY, US, 10155

Registration details

Registration Date 2019-05-24
Last Update 2024-08-06
Status ISSUED
Next Renewal 2024-10-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4698630

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 ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-14 2025-01-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2025-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-22 2015-05-29 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004096 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230104004262 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220214001767 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210104062414 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-105715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060738 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170124006306 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150529000293 2015-05-29 CERTIFICATE OF CHANGE 2015-05-29
150519000348 2015-05-19 CERTIFICATE OF PUBLICATION 2015-05-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State