Search icon

45 WEST 21ST ST. ASSOCIATES, LLC

Headquarter

Company Details

Name: 45 WEST 21ST ST. ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2561078
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
M13000004106
State:
FLORIDA

History

Start date End date Type Value
2017-09-22 2024-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-09-22 2024-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-10-05 2017-09-22 Address 2637 E. ATLANTIC BLVD., PMB #141, POMPANO BEACH, FL, 33062, USA (Type of address: Service of Process)
2002-09-30 2016-10-05 Address PO BOX 460, STE 218, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
2000-10-06 2002-09-30 Address 99 WEST HAWTHORNE AVE STE 520, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035942 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003000814 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001061632 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006487 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170922000231 2017-09-22 CERTIFICATE OF CHANGE 2017-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State