Search icon

1340 STRATFORD OWNER LLC

Company Details

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

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
2021-01-12 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)

Filings

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