Search icon

EAST 79TH OWNER LLC

Company Details

Name: EAST 79TH OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2017 (7 years ago)
Entity Number: 5211674
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-10-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-10-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-03 2022-09-30 Address 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-03 2022-09-29 Address 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-03 2018-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-03 2018-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000239 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220930015873 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022364 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211025002797 2021-10-25 BIENNIAL STATEMENT 2021-10-25
191001060650 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180503000294 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
171213000068 2017-12-13 CERTIFICATE OF PUBLICATION 2017-12-13
171003000152 2017-10-03 APPLICATION OF AUTHORITY 2017-10-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State