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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 10005 |
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) |
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