Search icon

513-519 WEST 57TH STREET, LLC

Company Details

Name: 513-519 WEST 57TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615715
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O ALL MOBILE VIDEO, 221 WEST 26TH ST, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MR. DUKE CEO Agent 513-519 WEST 57TH STREET, LLC, 221 WEST 26TH STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ALL MOBILE VIDEO, 221 WEST 26TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-26 2025-05-05 Address 513-519 WEST 57TH STREET, LLC, 221 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2024-04-26 2025-05-05 Address C/O ALL MOBILE VIDEO, 221 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-03 2024-04-26 Address C/O ALL MOBILE VIDEO, 221 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-03-13 2024-04-26 Address 513-519 WEST 57TH STREET, LLC, 221 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-03-13 2003-12-03 Address ATTN: TED D. ROSEN, ESQ., 501 FIFTH AVENUE, SUITE 1404, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505004794 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240426003819 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210303060179 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190315060187 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170407006752 2017-04-07 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State