Search icon

133 WEST 116TH OWNER, LLC

Company Details

Name: 133 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: 5377788
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
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 STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-01 2024-07-02 Address 80 State Street, Albany, NY, 12207, 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
240702001598 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220713000674 2022-07-13 BIENNIAL STATEMENT 2022-07-01
211101002969 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210809001978 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190605000621 2019-06-05 CERTIFICATE OF PUBLICATION 2019-06-05
SR-108754 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108753 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718000611 2018-07-18 ARTICLES OF ORGANIZATION 2018-07-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State