Name: | LIC 73 OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2016 (9 years ago) |
Entity Number: | 4910167 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200319060205 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-106825 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106826 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181224006204 | 2018-12-24 | BIENNIAL STATEMENT | 2018-03-01 |
160617000420 | 2016-06-17 | CERTIFICATE OF PUBLICATION | 2016-06-17 |
160310000014 | 2016-03-10 | APPLICATION OF AUTHORITY | 2016-03-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State