Search icon

259 EAST 72 OWNER LLC

Company Details

Name: 259 EAST 72 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2017 (7 years ago)
Entity Number: 5241142
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
2021-10-12 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2024-04-01 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)
2017-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039693 2024-04-01 BIENNIAL STATEMENT 2024-04-01
211124002191 2021-11-24 BIENNIAL STATEMENT 2021-11-24
211012001138 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
191104060697 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-108250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108249 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180315000016 2018-03-15 CERTIFICATE OF PUBLICATION 2018-03-15
171128000273 2017-11-28 APPLICATION OF AUTHORITY 2017-11-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State