Search icon

260E72 OWNER LLC

Company Details

Name: 260E72 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732408
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 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
2021-10-19 2023-03-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-19 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303002267 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211019002884 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
210322060475 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190311061932 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-105915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170306007156 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150818000036 2015-08-18 CERTIFICATE OF PUBLICATION 2015-08-18
150326000535 2015-03-26 APPLICATION OF AUTHORITY 2015-03-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State