Search icon

OT REAL ESTATE OWNER LLC

Company Details

Name: OT REAL ESTATE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126072
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
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-04-03 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-03 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-07 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-07 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-01 2018-05-07 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2017-04-26 2017-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-26 2018-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240712001883 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
230403003845 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210429060450 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190430060317 2019-04-30 BIENNIAL STATEMENT 2019-04-01
180507000387 2018-05-07 CERTIFICATE OF CHANGE 2018-05-07
170628000143 2017-06-28 CERTIFICATE OF PUBLICATION 2017-06-28
170501000728 2017-05-01 CERTIFICATE OF MERGER 2017-05-01
170426000233 2017-04-26 APPLICATION OF AUTHORITY 2017-04-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State