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