Search icon

243 WEST 116TH OWNER, LLC

Company Details

Name: 243 WEST 116TH OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377597
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
2021-11-02 2024-07-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-18 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
240703002508 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220713003194 2022-07-13 BIENNIAL STATEMENT 2022-07-01
211102001009 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210222060504 2021-02-22 BIENNIAL STATEMENT 2020-07-01
190416000355 2019-04-16 CERTIFICATE OF PUBLICATION 2019-04-16
SR-108682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718000337 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State