Search icon

SDF9 OCEAN PARKWAY OWNER LLC

Company Details

Name: SDF9 OCEAN PARKWAY OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797631
ZIP code: 12207
County: New York
Place of Formation: New York
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
2022-06-09 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-09 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-30 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-30 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230726003795 2023-07-26 BIENNIAL STATEMENT 2023-07-01
220609002314 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210716001590 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709060611 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72352 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007227 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160209000006 2016-02-09 CERTIFICATE OF PUBLICATION 2016-02-09
150730010330 2015-07-30 ARTICLES OF ORGANIZATION 2015-07-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State