Name: | 350 5TH STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2015 (10 years ago) |
Entity Number: | 4707289 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2023-02-15 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-08 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-04 | 2022-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-09 | 2017-05-08 | Address | 825 3RD AVENUE 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201035440 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230215000352 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
220608003113 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
210202060875 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060622 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170508006148 | 2017-05-08 | BIENNIAL STATEMENT | 2017-02-01 |
150928000551 | 2015-09-28 | CERTIFICATE OF PUBLICATION | 2015-09-28 |
150408000463 | 2015-04-08 | CERTIFICATE OF PUBLICATION | 2015-04-08 |
150209000437 | 2015-02-09 | ARTICLES OF ORGANIZATION | 2015-02-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State