Name: | 400 E57 FEE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2016 (9 years ago) |
Entity Number: | 5004543 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2024-09-10 | 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: Service of Process) |
2016-09-07 | 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 |
---|---|---|---|
240910001488 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901003918 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
211012001569 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
200921060141 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
SR-107274 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904006679 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170303000403 | 2017-03-03 | CERTIFICATE OF PUBLICATION | 2017-03-03 |
160907000589 | 2016-09-07 | APPLICATION OF AUTHORITY | 2016-09-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State