Name: | ONE GUSTAVE L. LEVY PLACE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2017 (8 years ago) |
Entity Number: | 5146724 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2021-11-17 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-10-07 | 2021-11-17 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-01 | 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 |
---|---|---|---|
211117002966 | 2021-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-17 |
210922001962 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
201007000073 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
191108060479 | 2019-11-08 | BIENNIAL STATEMENT | 2019-06-01 |
SR-107895 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731000728 | 2017-07-31 | CERTIFICATE OF PUBLICATION | 2017-07-31 |
170601000311 | 2017-06-01 | APPLICATION OF AUTHORITY | 2017-06-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State