Search icon

161 WEST 57TH STREET LLC

Company Details

Name: 161 WEST 57TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 1999 (25 years ago)
Entity Number: 2450338
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-30 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-14 2008-06-30 Address EXTELL DEVELOPMENT COMPANY, 800 THIRD AVE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-23 2005-12-14 Address INTELL MGMT AND INVESTMENT CO, 225 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-01-08 2002-04-23 Address GARY BARNETT, 225 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-12-15 2002-01-08 Address ATTN: ROBERT J. SORIN, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204005272 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211216002803 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060366 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-87121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171228006054 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151230006240 2015-12-30 BIENNIAL STATEMENT 2015-12-01
140219006373 2014-02-19 BIENNIAL STATEMENT 2013-12-01
121005000283 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120126002796 2012-01-26 BIENNIAL STATEMENT 2011-12-01
100831003055 2010-08-31 BIENNIAL STATEMENT 2009-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State