Search icon

25TH STREET PROPERTY OWNER LLC

Company Details

Name: 25TH STREET PROPERTY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703625
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-25 2017-06-07 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2016-07-25 2017-06-07 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-02-02 2016-07-25 Address 40 WALL STREET 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429060107 2019-04-29 BIENNIAL STATEMENT 2019-02-01
SR-105744 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006861 2018-06-01 BIENNIAL STATEMENT 2017-02-01
170607000895 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
160725000190 2016-07-25 CERTIFICATE OF CHANGE 2016-07-25
150723000053 2015-07-23 CERTIFICATE OF PUBLICATION 2015-07-23
150202000273 2015-02-02 APPLICATION OF AUTHORITY 2015-02-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State