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