Search icon

JSIP MANSIONS OWNER, LLC

Company Details

Name: JSIP MANSIONS OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867488
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-01 2025-03-05 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-12-01 2025-03-05 Address 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-08 2023-12-01 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-02-08 2023-12-01 Address 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-07 2023-02-08 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-02-07 2023-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002280 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
231201038606 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230207001095 2023-02-07 BIENNIAL STATEMENT 2021-12-01
230208002191 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
190206000559 2019-02-06 CERTIFICATE OF AMENDMENT 2019-02-06
SR-73950 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73949 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171205006342 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160302000005 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02
151221000762 2015-12-21 APPLICATION OF AUTHORITY 2015-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State