Name: | BRE SKYVIEW RETAIL OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2015 (10 years ago) |
Entity Number: | 4782595 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-04-13 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-13 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-01 | 2016-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000495 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
230413003572 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
210716002489 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190710061641 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-71996 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71995 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170705006741 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
161206000469 | 2016-12-06 | CERTIFICATE OF CHANGE | 2016-12-06 |
150701000283 | 2015-07-01 | APPLICATION OF AUTHORITY | 2015-07-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State