125 OWNERS LLC

Name: | 125 OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 2021 (4 years ago) |
Entity Number: | 6032249 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 134 charles street, #1, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O alf naman development | DOS Process Agent | 134 charles street, #1, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-02 | 2025-02-06 | Address | KRAMER LEVIN NAFTALIS ET. AL., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2022-06-08 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2024-12-02 | Address | KRAMER LEVIN NAFTALIS ET. AL., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2022-05-05 | 2022-06-08 | Address | KRAMER LEVIN NAFTALIS ET. AL., 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001869 | 2025-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-06 |
241202007521 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220608001575 | 2022-06-07 | CERTIFICATE OF PUBLICATION | 2022-06-07 |
220505000966 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
210609000342 | 2021-06-09 | ARTICLES OF ORGANIZATION | 2021-06-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State