Name: | EXTELL 171 WEST 57TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Sep 2001 (23 years ago) |
Entity Number: | 2680124 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FW2VYT4H0VIICOHWQK03 | 2680124 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o CT Corporation System, 28 Liberty Street, New York, US-NY, US, 10005 |
Headquarters | c/o Extell Development Company, 805 Third Avenue, 7th Floor, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2022-06-04 |
Status | LAPSED |
Next Renewal | 2022-06-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2680124 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-08 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-09-19 | 2019-11-08 | Address | 800 3RD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-13 | 2005-09-19 | Address | 225 W. 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006182 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210914002730 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
191129060054 | 2019-11-29 | BIENNIAL STATEMENT | 2019-09-01 |
191108000127 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
SR-34006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171018006368 | 2017-10-18 | BIENNIAL STATEMENT | 2017-09-01 |
150930006191 | 2015-09-30 | BIENNIAL STATEMENT | 2015-09-01 |
150323006147 | 2015-03-23 | BIENNIAL STATEMENT | 2013-09-01 |
120228002877 | 2012-02-28 | BIENNIAL STATEMENT | 2011-09-01 |
050919002500 | 2005-09-19 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State