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 |
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 |
---|---|---|---|
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) |
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