Name: | NORTH 8TH INVESTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2016 (8 years ago) |
Entity Number: | 5040746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2022-06-09 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-12 | 2022-06-09 | Address | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-12 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-18 | 2018-11-01 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101013523 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221121002976 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
220609001578 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
201112060011 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-77039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007258 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170119000186 | 2017-01-19 | CERTIFICATE OF PUBLICATION | 2017-01-19 |
161118010148 | 2016-11-18 | ARTICLES OF ORGANIZATION | 2016-11-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State