Name: | 106 PRINCE STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2017 (7 years ago) |
Entity Number: | 5253820 |
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 STREET, 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 |
---|---|---|---|
2019-10-08 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-08 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-09-06 | 2019-10-08 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-09-06 | 2019-10-08 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2019-04-25 | 2019-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-25 | 2019-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-20 | 2019-04-25 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2017-12-20 | 2019-04-25 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212004073 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
210903001899 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
191008000456 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
190906000054 | 2019-09-06 | CERTIFICATE OF CHANGE | 2019-09-06 |
190425001004 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
180418000492 | 2018-04-18 | CERTIFICATE OF PUBLICATION | 2018-04-18 |
171220000726 | 2017-12-20 | APPLICATION OF AUTHORITY | 2017-12-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State