Name: | 139 MONTAGUE OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2015 (9 years ago) |
Entity Number: | 4834249 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-19 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-14 | 2023-01-19 | Address | 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005539 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230119000166 | 2023-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-18 |
221119000234 | 2022-11-19 | BIENNIAL STATEMENT | 2021-10-01 |
191007060836 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
190513060380 | 2019-05-13 | BIENNIAL STATEMENT | 2017-10-01 |
160311000224 | 2016-03-11 | CERTIFICATE OF PUBLICATION | 2016-03-11 |
151014000651 | 2015-10-14 | APPLICATION OF AUTHORITY | 2015-10-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State