Name: | 59 BOGART OWNER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2016 (9 years ago) |
Entity Number: | 4955083 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2024-05-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2024-05-02 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000622 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220524002863 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
211102003466 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210810002221 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
SR-107017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161110000260 | 2016-11-10 | CERTIFICATE OF PUBLICATION | 2016-11-10 |
160701000194 | 2016-07-01 | CERTIFICATE OF AMENDMENT | 2016-07-01 |
160531000503 | 2016-05-31 | ARTICLES OF ORGANIZATION | 2016-05-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State