Name: | 154 W 14TH STREET TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2015 (9 years ago) |
Entity Number: | 4851050 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-25 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-25 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-17 | 2016-07-25 | Address | 115 W 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003619 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
211118003407 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104061242 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006325 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160725000209 | 2016-07-25 | CERTIFICATE OF CHANGE | 2016-07-25 |
151117000368 | 2015-11-17 | ARTICLES OF ORGANIZATION | 2015-11-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State