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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493006KWFEEQFXLG631 | 2175439 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | RADIO CITY STATION, PO BOX 1921, NEW YORK, NY, United States, 10101 |
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) |
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