Name: | 78 PPW TIC OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2015 (10 years ago) |
Entity Number: | 4814359 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-04 | 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 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004390 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220609000489 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210901003012 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060364 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72750 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72749 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007469 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151113000188 | 2015-11-13 | CERTIFICATE OF PUBLICATION | 2015-11-13 |
150902000533 | 2015-09-02 | APPLICATION OF AUTHORITY | 2015-09-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State