Name: | LIBRARY WAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1996114 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN GETZ ESQ | DOS Process Agent | 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-25 | 2024-02-01 | Address | 501 5TH AVE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-03-21 | 2018-05-25 | Address | 224 5TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-03-13 | 2014-03-21 | Address | 224 5TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-02-01 | 1998-03-13 | Address | 226 FIFTH AVENUE FLOOR 3, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038374 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220209002304 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200306061882 | 2020-03-06 | BIENNIAL STATEMENT | 2020-02-01 |
180525006168 | 2018-05-25 | BIENNIAL STATEMENT | 2018-02-01 |
160208006264 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
140321002433 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120321002787 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100305002314 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080219002225 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060307002384 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State