43 WEST 39TH REALTY LLC

Name: | 43 WEST 39TH REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2000 (25 years ago) |
Entity Number: | 2513562 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 9TH FLR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ALLIED PARTNERS MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 9TH FLR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2025-07-09 | Address | 770 LEXINGTON AVENUE, 9TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2017-01-10 | 2018-05-03 | Address | 770 LEXINGTON AVENUE, 17TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-05-15 | 2017-01-10 | Address | ATTN: RENEE REGENSBERG, 770 LEXINGTON AVENUE, 17TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-06-08 | 2014-05-15 | Address | ATTN: JANET FLEMING, 770 LEXINGTON AVENUE, 17TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-11-10 | 2010-06-08 | Address | ATTN: LEE BIALOSTOK, 770 LEXINGTON AVENUE, 17TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709001486 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
200529060032 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180503007311 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170110007094 | 2017-01-10 | BIENNIAL STATEMENT | 2016-05-01 |
140515006351 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State