Search icon

62-60 99TH STREET OWNER II LLC

Company Details

Name: 62-60 99TH STREET OWNER II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946240
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 STREET, 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
2022-06-08 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-06 2022-06-08 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-06 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-17 2022-04-06 Address 825 3RD AVE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-05-13 2018-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502000157 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220728002621 2022-07-28 BIENNIAL STATEMENT 2022-05-01
220608003275 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
220406001283 2022-04-06 CERTIFICATE OF CHANGE BY ENTITY 2022-04-06
SR-75384 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180917006259 2018-09-17 BIENNIAL STATEMENT 2018-05-01
160804000650 2016-08-04 CERTIFICATE OF PUBLICATION 2016-08-04
160513000034 2016-05-13 APPLICATION OF AUTHORITY 2016-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State