Name: | 345 W 13TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Sep 2015 (9 years ago) |
Entity Number: | 4825168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-18 | 2018-02-22 | Address | C/O DUVAL & STACHENFELD LLP, 555 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2015-09-25 | 2015-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-25 | 2018-02-22 | Address | C/O ALAN COHEN, 555 MADISON AVE 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006517 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901001098 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903061223 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180222000428 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
170915006159 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
151118000185 | 2015-11-18 | CERTIFICATE OF CHANGE | 2015-11-18 |
150925000058 | 2015-09-25 | ARTICLES OF ORGANIZATION | 2015-09-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State