Search icon

436 WEST LLC

Company Details

Name: 436 WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 25 Apr 2019
Entity Number: 2626412
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
436 WEST LLC DOS Process Agent 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-04-24 2016-09-13 Address 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-01 2013-04-24 Address 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-05-02 2010-11-01 Address PO BOX 1970, NEW YORK, NY, 10116, USA (Type of address: Service of Process)
2003-04-01 2005-05-02 Address 236 WEST 26TH STREET, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-10 2003-04-01 Address 3 ALGER ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190425000469 2019-04-25 ARTICLES OF DISSOLUTION 2019-04-25
170405006242 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160913006075 2016-09-13 BIENNIAL STATEMENT 2015-04-01
130424002526 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110509002513 2011-05-09 BIENNIAL STATEMENT 2011-04-01
101101000925 2010-11-01 CERTIFICATE OF CHANGE 2010-11-01
091109002909 2009-11-09 BIENNIAL STATEMENT 2009-04-01
070509002249 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050502002441 2005-05-02 BIENNIAL STATEMENT 2005-04-01
030401002198 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State