Search icon

HERALD SQUARE OWNER II LLC

Company Details

Name: HERALD SQUARE OWNER II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337460
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-12-09 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-09 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002062 2024-05-15 BIENNIAL STATEMENT 2024-05-15
230109001098 2023-01-09 BIENNIAL STATEMENT 2022-05-01
221209002274 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
201208060400 2020-12-08 BIENNIAL STATEMENT 2020-05-01
SR-108552 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108551 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180924000867 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180508000527 2018-05-08 APPLICATION OF AUTHORITY 2018-05-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State