Search icon

140 WEST 112TH OWNER, LLC

Company Details

Name: 140 WEST 112TH OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377651
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
2021-11-01 2024-07-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-01 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-01 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
240702001994 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220713000995 2022-07-13 BIENNIAL STATEMENT 2022-07-01
211101003168 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210301061735 2021-03-01 BIENNIAL STATEMENT 2020-07-01
190530000319 2019-05-30 CERTIFICATE OF PUBLICATION 2019-05-30
SR-108706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718000400 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State