MIDWEST COURT L.L.C.

Name: | MIDWEST COURT L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 1996 (29 years ago) |
Entity Number: | 2082662 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-09 | 2024-11-15 | Address | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-06-10 | 2018-11-09 | Address | 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-10-19 | 2015-06-10 | Address | ATTN GENERAL COUNSEL, 666 5TH AVE, 5TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-10-01 | 2010-10-19 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE SUITE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2001-09-20 | 2009-10-01 | Address | ATT: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002546 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221101001662 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201130060404 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181109006165 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161103006540 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State