Search icon

72 CATON PLACE OWNER, L.L.C.

Company Details

Name: 72 CATON PLACE OWNER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5066794
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
72 CATON PLACE OWNER, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-01-05 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-12 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003655 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000898 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105061484 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-77522 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77521 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103061043 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170331000178 2017-03-31 CERTIFICATE OF PUBLICATION 2017-03-31
170112000230 2017-01-12 APPLICATION OF AUTHORITY 2017-01-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State