Search icon

62 WEST 62ND STREET LLC

Company Details

Name: 62 WEST 62ND STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2001 (23 years ago)
Entity Number: 2691207
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-14 2023-10-03 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-14 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-09 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-09 2015-04-27 Address 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2007-10-19 2011-11-09 Address 433 5TH AVE, STE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-10-04 2007-10-19 Address 242-02 61ST AVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004960 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220214002436 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
211001002331 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191009060088 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-87829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87830 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006380 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151119006023 2015-11-19 BIENNIAL STATEMENT 2015-10-01
150427001011 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
131211002246 2013-12-11 BIENNIAL STATEMENT 2013-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State