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