Name: | 123 WATTS STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 1994 (30 years ago) |
Entity Number: | 1867952 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BARBARA BERZACK, 146 W 57TH ST 50A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O BARBARA BERZACK, 146 W 57TH ST 50A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-23 | 2024-03-15 | Address | C/O BARBARA BERZACK, 146 W 57TH ST 50A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-11-22 | 2012-11-23 | Address | C/O BARBARA BERZACK, 40 CENTRAL PARK SOUTH #10F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-29 | 2006-11-22 | Address | 123 WATTS ST., NEW YORK, NY, 10013, 1725, USA (Type of address: Service of Process) |
1994-11-15 | 1997-07-29 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003446 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
201207061386 | 2020-12-07 | BIENNIAL STATEMENT | 2020-11-01 |
190305060957 | 2019-03-05 | BIENNIAL STATEMENT | 2018-11-01 |
141119006520 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121123002066 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101102002832 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081112002240 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061122000273 | 2006-11-22 | CERTIFICATE OF AMENDMENT | 2006-11-22 |
041116002011 | 2004-11-16 | BIENNIAL STATEMENT | 2004-11-01 |
021107002071 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State