Name: | WASHINGTON STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2000 (25 years ago) |
Entity Number: | 2501888 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 352 Park Avenue South, 15FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O MD CARLISLE CONSTRUCTION CORP | DOS Process Agent | 352 Park Avenue South, 15FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DLJ REAL ESTATE CAPITAL PARTNERS | Agent | 11 MADISON AVENUE, 16TH FL., NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2024-06-14 | Address | 11 MADISON AVENUE, 16TH FL., NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2000-04-21 | 2003-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent) |
2000-04-21 | 2024-06-14 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002638 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220627002720 | 2022-06-27 | BIENNIAL STATEMENT | 2022-04-01 |
211210003131 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
030128000190 | 2003-01-28 | CERTIFICATE OF CHANGE | 2003-01-28 |
000724000080 | 2000-07-24 | AFFIDAVIT OF PUBLICATION | 2000-07-24 |
000724000079 | 2000-07-24 | AFFIDAVIT OF PUBLICATION | 2000-07-24 |
000421000715 | 2000-04-21 | APPLICATION OF AUTHORITY | 2000-04-21 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State