Search icon

635 OWNER LLC

Company Details

Name: 635 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773927
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
2021-11-02 2023-06-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2023-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-12 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
230626000587 2023-06-26 BIENNIAL STATEMENT 2023-06-01
211102003449 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210615060464 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190627060042 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-106130 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106129 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170605006361 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150918000362 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150612000440 2015-06-12 APPLICATION OF AUTHORITY 2015-06-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State