Name: | 135 WEST 50 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2000 (25 years ago) |
Entity Number: | 2535754 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION INC. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-19 | 2009-05-27 | Address | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-11-22 | 2002-06-19 | Address | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-07-26 | 2000-11-22 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100809002060 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
090527000381 | 2009-05-27 | CERTIFICATE OF CHANGE | 2009-05-27 |
080725002190 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060725002175 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
040716002566 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
020619002037 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
001122000116 | 2000-11-22 | CERTIFICATE OF CHANGE | 2000-11-22 |
001018000092 | 2000-10-18 | AFFIDAVIT OF PUBLICATION | 2000-10-18 |
001018000089 | 2000-10-18 | AFFIDAVIT OF PUBLICATION | 2000-10-18 |
000726000514 | 2000-07-26 | APPLICATION OF AUTHORITY | 2000-07-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State