Search icon

COLUMBIA REIT - 245-249 W. 17TH LLC

Company Details

Name: COLUMBIA REIT - 245-249 W. 17TH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2017 (7 years ago)
Entity Number: 5209839
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-02 2024-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-02 2024-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-01 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-01 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-03 2020-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240129003402 2024-01-29 CERTIFICATE OF CHANGE BY ENTITY 2024-01-29
230902000480 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901003564 2021-09-01 BIENNIAL STATEMENT 2021-09-01
201001000007 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
190903063384 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-80428 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-80427 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170928000527 2017-09-28 APPLICATION OF AUTHORITY 2017-09-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State