Name: | 176 WOODWARD AVE LESSEE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2016 (9 years ago) |
Entity Number: | 4995895 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549004F5WNMJ9PVB771 | 4995895 | US-NY | GENERAL | ACTIVE | 2016-08-18 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 116 E. 27th St., 11th Floor, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2022-04-06 |
Last Update | 2024-03-11 |
Status | ISSUED |
Next Renewal | 2025-04-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4995895 |
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 |
---|---|---|---|
2021-01-12 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-12 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-05 | 2021-01-12 | Address | 419 PARK AVENUE SOUTH, RM 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-07-14 | 2020-08-05 | Address | 32 EAST 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-08-18 | 2017-07-14 | Address | 28 EAST 28TH STREET, 9TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000141 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220816001282 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
210112000260 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
200805061007 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
170714000050 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
161011000606 | 2016-10-11 | CERTIFICATE OF PUBLICATION | 2016-10-11 |
160818000699 | 2016-08-18 | ARTICLES OF ORGANIZATION | 2016-08-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State