Name: | 601 WEST 151ST ST., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216325 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O R. KUCHARNIK, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
601 WEST 151ST ST., LLC | DOS Process Agent | C/O R. KUCHARNIK, 529 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-19 | 2018-11-05 | Address | C/O WOODCREST MANAGEMENT CORP, 286 MADISON AVE, STE 1706, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-10 | 2014-03-19 | Address | C/O WOODCREST MANAGEMENT CORP, 286 MADISON AVE SUITE 1706, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-01 | 2008-03-10 | Address | C/O WOODCREST MANAGEMENT CORP, 21 E 40TH ST STE 1706, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-09 | 2000-02-01 | Address | 194-51 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006906 | 2018-11-05 | BIENNIAL STATEMENT | 2018-01-01 |
140319002286 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120213002697 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100204002346 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080310002363 | 2008-03-10 | BIENNIAL STATEMENT | 2008-01-01 |
060306002502 | 2006-03-06 | BIENNIAL STATEMENT | 2006-01-01 |
031224002107 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
020103002250 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000201002141 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980428000258 | 1998-04-28 | AFFIDAVIT OF PUBLICATION | 1998-04-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State