Name: | 324 WEST 43RD ST., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216181 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O RKUCHARNIK/CITRIN COOPERMAN &CO LLP | DOS Process Agent | 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-09 | Address | 156 Firestone Circle, Roslyn, NY, 11576, USA (Type of address: Service of Process) |
2019-02-05 | 2025-05-08 | Address | 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-10 | 2019-02-05 | Address | C/O WOODCREST MANAGEMENT CORP, 286 MADISON AVE SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-07 | 2008-03-10 | Address | C/O WOODCREST MANAGEMENT CORP, 21 EAST 40TH ST, SUITE 1706, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-09 | 2000-02-07 | Address | 194-51 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002293 | 2025-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-08 |
250508000289 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
190205060564 | 2019-02-05 | BIENNIAL STATEMENT | 2018-01-01 |
140319002077 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120213002676 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State