Search icon

345 W 13TH OWNER LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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