Search icon

BRE SKYVIEW RETAIL OWNER 2 LLC

Company Details

Name: BRE SKYVIEW RETAIL OWNER 2 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2015 (10 years ago)
Entity Number: 4793975
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 STREET, 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
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)
2016-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-23 2016-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000486 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230413003570 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
210716002442 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710061636 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-72277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72276 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170705006800 2017-07-05 BIENNIAL STATEMENT 2017-07-01
161213000015 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13
150917000663 2015-09-17 CERTIFICATE OF PUBLICATION 2015-09-17
150723000564 2015-07-23 APPLICATION OF AUTHORITY 2015-07-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State