Search icon

2107 EIGHTH AND 300 WEST 114TH BORROWER, LLC

Company Details

Name: 2107 EIGHTH AND 300 WEST 114TH BORROWER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2018 (7 years ago)
Entity Number: 5435412
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
2021-11-02 2024-10-01 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-10-01 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-31 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
241001042286 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004001558 2022-10-04 BIENNIAL STATEMENT 2022-10-01
211102000194 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210810001536 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190416000610 2019-04-16 CERTIFICATE OF PUBLICATION 2019-04-16
SR-108937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031000290 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State