Search icon

18 WYCKOFF OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CLERESTORY PROPERTIES INC. DOS Process Agent 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CLERESTORY PROPERTIES INC. Agent 234 FIFTH AVENUE, SUITE 307, NEW YORK, NY, 10001

History

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)

Filings

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