Search icon

320 WEST 56TH STREET, LLC

Company Details

Name: 320 WEST 56TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878836
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 215 West 83rd Street, Lobby, New York, NY, United States, 10024

DOS Process Agent

Name Role Address
LEEDS ASSOCIATES, LLC DOS Process Agent 215 West 83rd Street, Lobby, New York, NY, United States, 10024

Agent

Name Role Address
ALAN C. EDERER Agent ESANU KATSKY & KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158

History

Start date End date Type Value
2018-12-03 2024-12-02 Address ESANU KATSKY & KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2006-12-01 2018-12-03 Address 215 WEST 83RD ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-05-11 2006-12-01 Address 215 WEST 83RD ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1994-12-23 1995-05-11 Address ESANU KATSKY KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1994-12-23 2024-12-02 Address ESANU KATSKY & KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202007057 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221214002652 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201060869 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007249 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007588 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006552 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121221002127 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101229002660 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081121002290 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061201002423 2006-12-01 BIENNIAL STATEMENT 2006-12-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State