MIDTOWN WEST C L.L.C.

Name: | MIDTOWN WEST C L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 2001 (24 years ago) |
Entity Number: | 2698621 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O ROCKROSE DEVELOPMENT L.L.C. | DOS Process Agent | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2023-12-08 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-06-17 | 2017-11-02 | Address | ATTN: GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-11-04 | 2015-06-17 | Address | ATTN: GENERAL COUNSEL, 666 FIFTH AVE, 5TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-10-01 | 2011-11-04 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE STE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2002-09-11 | 2009-10-01 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208000390 | 2023-12-08 | BIENNIAL STATEMENT | 2023-11-01 |
211116001049 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191104060469 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006579 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006289 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State