Name: | 255 WEST 34 MEZZ FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2017 (8 years ago) |
Entity Number: | 5152041 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 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 |
---|---|---|---|
2021-10-12 | 2023-06-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-12 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-09 | 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 |
---|---|---|---|
230614000454 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
211012000270 | 2021-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-11 |
210615060415 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060030 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
SR-107912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170830000712 | 2017-08-30 | CERTIFICATE OF PUBLICATION | 2017-08-30 |
170609000649 | 2017-06-09 | APPLICATION OF AUTHORITY | 2017-06-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State