Name: | 17TH STREET PROPERTY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2017 (8 years ago) |
Entity Number: | 5103114 |
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 |
---|---|---|---|
2023-03-02 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-14 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-05 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-16 | 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 |
---|---|---|---|
250304002900 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230302004019 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220214000759 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
210401061098 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060565 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-107728 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170609000137 | 2017-06-09 | CERTIFICATE OF PUBLICATION | 2017-06-09 |
170316000590 | 2017-03-16 | APPLICATION OF AUTHORITY | 2017-03-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State