Name: | 697 FIFTH/2 EAST 55TH STREET TIC B MORTGAGE BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2015 (10 years ago) |
Entity Number: | 4708061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
697 FIFTH/2 EAST 55TH STREET TIC B MORTGAGE BORROWER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201002979 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204061308 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190204060772 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70291 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201006806 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160216000085 | 2016-02-16 | CERTIFICATE OF PUBLICATION | 2016-02-16 |
150422000696 | 2015-04-22 | CERTIFICATE OF AMENDMENT | 2015-04-22 |
150210000616 | 2015-02-10 | APPLICATION OF AUTHORITY | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State