Name: | 600 W 144TH STREET, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2001 (24 years ago) |
Entity Number: | 2627421 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-26 | 2015-02-13 | Address | 156 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-04-12 | 2012-11-26 | Address | 156 WILLIAM STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414004977 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210426060133 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190419060104 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33170 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006277 | 2017-07-12 | BIENNIAL STATEMENT | 2017-04-01 |
150430002021 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
150213000488 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
121126002309 | 2012-11-26 | BIENNIAL STATEMENT | 2011-04-01 |
050411002118 | 2005-04-11 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State