Name: | 140 WEST 57TH ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 1999 (26 years ago) |
Entity Number: | 2408306 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBIN KELLY, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES | DOS Process Agent | ATTN: ROBIN KELLY, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-15 | 2015-04-01 | Address | ATTN: ROBIN KELLY, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2011-07-22 | 2013-05-15 | Address | 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-11-23 | 2011-07-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-11-23 | 2013-05-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2008-03-27 | 2010-11-23 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002006743 | 2015-10-02 | BIENNIAL STATEMENT | 2015-08-01 |
150401007047 | 2015-04-01 | BIENNIAL STATEMENT | 2013-08-01 |
130515000907 | 2013-05-15 | CERTIFICATE OF CHANGE | 2013-05-15 |
110722002700 | 2011-07-22 | BIENNIAL STATEMENT | 2011-08-01 |
101123000562 | 2010-11-23 | CERTIFICATE OF CHANGE | 2010-11-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State