Search icon

609 OFFICE UNIT OWNER LLC

Company Details

Name: 609 OFFICE UNIT OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2019 (6 years ago)
Entity Number: 5473892
ZIP code: 12207
County: New York
Place of Formation: Delaware
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
2021-11-02 2025-01-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-11 2019-05-14 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001838 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230112001442 2023-01-12 BIENNIAL STATEMENT 2023-01-01
211102003587 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210129060372 2021-01-29 BIENNIAL STATEMENT 2021-01-01
SR-110508 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-110507 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190319000522 2019-03-19 CERTIFICATE OF PUBLICATION 2019-03-19
190111000486 2019-01-11 APPLICATION OF AUTHORITY 2019-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State