Name: | 333 EAST 22 LESSEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2016 (9 years ago) |
Entity Number: | 4979403 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2024-07-15 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-19 | 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 |
---|---|---|---|
240715000195 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220719003104 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
211012001444 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
200921060139 | 2020-09-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-107153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107152 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180725006132 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
161118000169 | 2016-11-18 | CERTIFICATE OF PUBLICATION | 2016-11-18 |
160719000398 | 2016-07-19 | APPLICATION OF AUTHORITY | 2016-07-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State