Name: | 200 SPECTRUM CENTER DRIVE TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2015 (9 years ago) |
Entity Number: | 4835614 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2015-11-19 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-19 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-16 | 2015-11-19 | Address | 115 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018003168 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
211014002797 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191002060283 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006515 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151119000077 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
151016000516 | 2015-10-16 | ARTICLES OF ORGANIZATION | 2015-10-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State