Name: | 2632 PROPERTY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2020 (5 years ago) |
Entity Number: | 5773540 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-11 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-24 | 2020-08-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-24 | 2020-08-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000350 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220630000989 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200910000047 | 2020-09-10 | CERTIFICATE OF PUBLICATION | 2020-09-10 |
200811000229 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
200624000223 | 2020-06-24 | APPLICATION OF AUTHORITY | 2020-06-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State