Search icon

17-25 ST NICHOLAS OWNER, LLC

Company Details

Name: 17-25 ST NICHOLAS OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377618
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 10005

History

Start date End date Type Value
2022-04-15 2021-11-01 Address 80 State Street, Albany, NY, 10005, USA (Type of address: Service of Process)
2022-04-15 2021-11-01 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-01 2024-07-02 Address 80 State Street, Albany, NY, 10005, USA (Type of address: Service of Process)
2021-11-01 2024-07-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-15 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: Service of Process)
2018-07-18 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
240702003132 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220713001798 2022-07-13 BIENNIAL STATEMENT 2022-07-01
211101004009 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
220415000048 2021-08-23 CERTIFICATE OF CHANGE BY ENTITY 2021-08-23
210809002222 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190419000263 2019-04-19 CERTIFICATE OF PUBLICATION 2019-04-19
SR-108692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718000357 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Date of last update: 30 Jan 2025

Sources: New York Secretary of State