Search icon

63 WEST L.L.C.

Company Details

Name: 63 WEST L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175439
ZIP code: 10101
County: New York
Place of Formation: New York
Address: RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006KWFEEQFXLG631 2175439 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O David M. Satnick, Loeb & Loeb, 345 Park Avenue, New York, US-NY, US, 10154
Headquarters 20th Floor, 888 7th Avenue, New York, US-NY, US, 10106

Registration details

Registration Date 2018-10-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2175439

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2017-08-16 2019-05-15 Address LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2008-12-23 2017-08-16 Address 225 BROADWAY, 39TH FLR, NEWY YORK, NY, 10007, USA (Type of address: Service of Process)
1997-08-27 2008-12-23 Address 42 WEST 38TH STREET ROOM 503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210702001082 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190515000514 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
181102002049 2018-11-02 BIENNIAL STATEMENT 2017-08-01
170816000915 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
110906002408 2011-09-06 BIENNIAL STATEMENT 2011-08-01
081223002939 2008-12-23 BIENNIAL STATEMENT 2007-08-01
980130000290 1998-01-30 AFFIDAVIT OF PUBLICATION 1998-01-30
980130000286 1998-01-30 AFFIDAVIT OF PUBLICATION 1998-01-30
970827000578 1997-08-27 ARTICLES OF ORGANIZATION 1997-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State