Search icon

EXTELL 171 WEST 57TH STREET LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
FW2VYT4H0VIICOHWQK03 2680124 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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