Name: | 235 WEST 71ST STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 1999 (26 years ago) |
Entity Number: | 2380682 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O ABC REALTY, 152 WEST 57TH ST 12TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ABC REALTY, 152 WEST 57TH ST 12TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-13 | 2005-06-16 | Address | 425 EAST 61ST ST, 5TH FLOOR, NEW YORK, NY, 11432, USA (Type of address: Service of Process) |
1999-05-28 | 2003-05-13 | Address | 425 EAST 61ST ST. / 5TH FLOOR, NEW YORK, NY, 11432, USA (Type of address: Service of Process) |
1999-05-20 | 1999-05-28 | Address | ATTN MANAGER, 40 CAMPFIRE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050616002299 | 2005-06-16 | BIENNIAL STATEMENT | 2005-05-01 |
030513002010 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010509002077 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
991014000222 | 1999-10-14 | AFFIDAVIT OF PUBLICATION | 1999-10-14 |
991014000217 | 1999-10-14 | AFFIDAVIT OF PUBLICATION | 1999-10-14 |
990528000395 | 1999-05-28 | CERTIFICATE OF CORRECTION | 1999-05-28 |
990520000776 | 1999-05-20 | ARTICLES OF ORGANIZATION | 1999-05-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State