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