Search icon

333 EAST 22 LESSEE LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

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)

Filings

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