Name: | 1340 STRATFORD OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2016 (8 years ago) |
Entity Number: | 5007942 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2021-01-12 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-12 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-17 | 2021-01-12 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-08-28 | 2020-09-17 | Address | 32 EAST 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-09-14 | 2017-08-28 | Address | ATTN: RICK GROPPER, 28 EAST 28TH STREET 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000112 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220922001052 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
210112000251 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
200917060032 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
170828000243 | 2017-08-28 | CERTIFICATE OF CHANGE | 2017-08-28 |
170216000315 | 2017-02-16 | CERTIFICATE OF PUBLICATION | 2017-02-16 |
161130000570 | 2016-11-30 | CERTIFICATE OF PUBLICATION | 2016-11-30 |
160914000149 | 2016-09-14 | ARTICLES OF ORGANIZATION | 2016-09-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State