Search icon

350 5TH STREET OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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