Name: | 41 WEST 57 STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 1998 (27 years ago) |
Entity Number: | 2235998 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST 57TH ST FLR 7, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 WEST 57TH ST FLR 7, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2012-04-30 | Address | 41 WEST 57TH ST, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2006-03-15 | 2008-03-12 | Address | 41 WEST 57TH ST, 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-03-17 | 2006-03-15 | Address | 425 EAST 61ST ST, 5TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-03-06 | 2000-03-17 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002177 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120430002100 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100412003429 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080312002388 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060315002711 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
040402002615 | 2004-04-02 | BIENNIAL STATEMENT | 2004-03-01 |
020319002430 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000317002219 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
980602000118 | 1998-06-02 | AFFIDAVIT OF PUBLICATION | 1998-06-02 |
980602000114 | 1998-06-02 | AFFIDAVIT OF PUBLICATION | 1998-06-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State