Search icon

113 WEST 113TH OWNER, LLC

Company Details

Name: 113 WEST 113TH OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2018 (7 years ago)
Entity Number: 5377693
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 STREET, 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
2021-10-29 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-29 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-29 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
240705000039 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220712003451 2022-07-12 BIENNIAL STATEMENT 2022-07-01
211029002059 2021-10-29 CERTIFICATE OF CHANGE BY ENTITY 2021-10-29
210301061502 2021-03-01 BIENNIAL STATEMENT 2020-07-01
190524000449 2019-05-24 CERTIFICATE OF PUBLICATION 2019-05-24
SR-108722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718000476 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State