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 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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