Name: | WEST 69TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 1998 (27 years ago) |
Entity Number: | 2217153 |
ZIP code: | 06759 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759 |
Name | Role | Address |
---|---|---|
WEST 69TH LLC | DOS Process Agent | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-12 | 2024-01-07 | Address | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA (Type of address: Service of Process) |
2018-01-04 | 2018-01-12 | Address | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2002-07-26 | 2018-01-04 | Address | 1981 MARCUS AVENUE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1998-01-13 | 2002-07-26 | Address | EIGHT HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240107000094 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
220331000715 | 2022-03-31 | BIENNIAL STATEMENT | 2022-01-01 |
200102061126 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180112000540 | 2018-01-12 | CERTIFICATE OF CHANGE | 2018-01-12 |
180104006386 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State