Search icon

78 PPW TIC OWNER LLC

Company Details

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

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 2023-09-05 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)

Filings

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