455 WEST 50TH ST., LLC

Name: | 455 WEST 50TH ST., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1998 (28 years ago) |
Entity Number: | 2216187 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O R. KUCHARNIK, 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CITRIN COOPERMAN & CO LLP | DOS Process Agent | C/O R. KUCHARNIK, 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) |
2019-02-14 | 2025-05-08 | Address | C/O R. KUCHARNIK, 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-07 | 2019-02-14 | 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 |
---|---|---|---|
250508000317 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
250509002614 | 2025-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-08 |
190214002002 | 2019-02-14 | BIENNIAL STATEMENT | 2018-01-01 |
080310002405 | 2008-03-10 | BIENNIAL STATEMENT | 2008-01-01 |
060321002120 | 2006-03-21 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State