Name: | 3505 BWAY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2017 (7 years ago) |
Entity Number: | 5204870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-20 | 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 |
---|---|---|---|
230907001302 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210909001001 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190925060234 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171219000248 | 2017-12-19 | CERTIFICATE OF PUBLICATION | 2017-12-19 |
170920000191 | 2017-09-20 | APPLICATION OF AUTHORITY | 2017-09-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State