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