Search icon

150 WEST 21ST LLC

Company Details

Name: 150 WEST 21ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136878
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
150 WEST 21ST LLC DOS Process Agent 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2009-04-14 2023-06-20 Address 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1999-09-08 2009-04-14 Address 280 N CENTRAL PARK AVE, STE 210, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1997-04-24 1999-09-08 Address C/O THE SCHARFMAN ORGANIZATION, 280 NORTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001639 2023-06-20 BIENNIAL STATEMENT 2023-04-01
220207003089 2022-02-07 BIENNIAL STATEMENT 2022-02-07
130423002547 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110421002913 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090414003105 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070427002114 2007-04-27 BIENNIAL STATEMENT 2007-04-01
991130000123 1999-11-30 CERTIFICATE OF AMENDMENT 1999-11-30
990908002151 1999-09-08 BIENNIAL STATEMENT 1999-04-01
970424000567 1997-04-24 ARTICLES OF ORGANIZATION 1997-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401730 Civil Rights Accommodations 2024-03-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-06
Termination Date 1900-01-01
Section 3604
Sub Section F3
Status Pending

Parties

Name RANSLEY
Role Plaintiff
Name 150 WEST 21ST LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State