Name: | 18 WYCKOFF OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4925099 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CLERESTORY PROPERTIES INC. | DOS Process Agent | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CLERESTORY PROPERTIES INC. | Agent | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-04-29 | Address | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-03-08 | 2024-04-29 | Address | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2017-09-12 | 2024-03-08 | Address | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-09-12 | 2024-03-08 | Address | 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2017-03-03 | 2017-09-12 | Address | 48 WEST 21 ST, SUITE 905, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2017-03-03 | 2017-09-12 | Address | 48 WEST 21 ST, SUITE 905, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-04-05 | 2017-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-05 | 2017-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000840 | 2024-04-26 | CERTIFICATE OF PUBLICATION | 2024-04-26 |
240308003350 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
170912000168 | 2017-09-12 | CERTIFICATE OF CHANGE | 2017-09-12 |
170303000017 | 2017-03-03 | CERTIFICATE OF CHANGE | 2017-03-03 |
160405000687 | 2016-04-05 | ARTICLES OF ORGANIZATION | 2016-04-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State