Search icon

106 PRINCE STREET LLC

Company Details

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

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
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)

Filings

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