Search icon

1355 OWNER LLC

Company Details

Name: 1355 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2016 (9 years ago)
Entity Number: 4876728
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2022-12-08 2024-01-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-12-08 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-11 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
240110003743 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230109000428 2023-01-09 BIENNIAL STATEMENT 2022-01-01
221208002358 2022-12-07 CERTIFICATE OF CHANGE BY ENTITY 2022-12-07
200106061611 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-106686 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106685 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006038 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160429000352 2016-04-29 CERTIFICATE OF PUBLICATION 2016-04-29
160111000952 2016-01-11 APPLICATION OF AUTHORITY 2016-01-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State