Search icon

HERALD SQUARE OWNER LLC

Company Details

Name: HERALD SQUARE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5281919
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
2022-04-14 2021-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-22 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2024-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201038690 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203001576 2022-02-03 BIENNIAL STATEMENT 2022-02-03
211022002154 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
220414000994 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
200203063607 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-108377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108376 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180621000269 2018-06-21 CERTIFICATE OF PUBLICATION 2018-06-21
180207000164 2018-02-07 APPLICATION OF AUTHORITY 2018-02-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State