Name: | 135 WEST 52ND STREET 17C LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2015 (10 years ago) |
Entity Number: | 4739411 |
ZIP code: | 12207 |
County: | Albany |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-06-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2023-06-22 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-26 | 2023-04-03 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-13 | 2021-08-26 | Address | 525 W. MONROE ST., STE 900, CHICAGO, IL, 60661, USA (Type of address: Registered Agent) |
2017-03-13 | 2021-08-26 | Address | 525 W. MONROE ST., STE 900, CHICAGO, IL, 60661, USA (Type of address: Service of Process) |
2015-04-09 | 2017-03-13 | Address | 525 W. MONROE STREET, SUITE 2350, CHICAGO, IL, 60661, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622002645 | 2023-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-22 |
230403000392 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220928019209 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210826000893 | 2021-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-25 |
210824000263 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
170313000607 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
160413000526 | 2016-04-13 | CERTIFICATE OF AMENDMENT | 2016-04-13 |
150409000014 | 2015-04-09 | ARTICLES OF ORGANIZATION | 2015-04-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State