Search icon

SLG 220 NEWS LESSEE LLC

Company Details

Name: SLG 220 NEWS LESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4946159
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-10-20 2024-05-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-20 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-12 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
240515002604 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220602000391 2022-06-02 BIENNIAL STATEMENT 2022-05-01
211020000160 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
200505061752 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-106977 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106976 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501006703 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160713000097 2016-07-13 CERTIFICATE OF PUBLICATION 2016-07-13
160512001014 2016-05-12 APPLICATION OF AUTHORITY 2016-05-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State