Name: | 422 FULTON OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2016 (9 years ago) |
Entity Number: | 4957441 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003445 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220603000663 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
210824002584 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
SR-107021 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107020 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180613002052 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
170118000521 | 2017-01-18 | CERTIFICATE OF PUBLICATION | 2017-01-18 |
160603000438 | 2016-06-03 | APPLICATION OF AUTHORITY | 2016-06-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State