Name: | OLYMPIA APARTMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2018 (7 years ago) |
Entity Number: | 5275520 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2025-02-10 | Address | 80 State Street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-07 | 2024-01-18 | Address | 80 State Street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-14 | 2023-11-07 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-29 | 2021-08-14 | Address | C/O FFO, 135 WEST 50TH STREET, STE 19B, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003550 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
240118000901 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
231107003814 | 2023-11-07 | CERTIFICATE OF AMENDMENT | 2023-11-07 |
220122000918 | 2022-01-22 | BIENNIAL STATEMENT | 2022-01-22 |
210827001410 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
210814000030 | 2021-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-13 |
180327000428 | 2018-03-27 | CERTIFICATE OF PUBLICATION | 2018-03-27 |
180129010150 | 2018-01-29 | ARTICLES OF ORGANIZATION | 2018-01-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State