Name: | 114 FIFTH OWNER LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Oct 2015 (9 years ago) |
Entity Number: | 4833803 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409000218 | 2021-04-09 | CERTIFICATE OF CHANGE | 2021-04-09 |
SR-73189 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73190 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151214000761 | 2015-12-14 | CERTIFICATE OF PUBLICATION | 2015-12-14 |
151014000276 | 2015-10-14 | APPLICATION OF AUTHORITY | 2015-10-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State