Name: | ISTA WEST 35TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2001 (23 years ago) |
Entity Number: | 2700039 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | c/o BLDG MANAGEMENT CO, INC., 417 5TH AVE - Suite 400, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KNB7YPL0ZON015 | 2700039 | US-NY | GENERAL | ACTIVE | 2001-11-16 | |||||||||||||||||||
|
Legal | C/O DONALD OLENICK, ESQ., 417 5TH AVE, SUITE 400, NEW YORK, US-NY, US, 10166 |
Headquarters | 4th Floor, 417 5th Avenue, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2015-05-09 |
Last Update | 2023-11-13 |
Status | ISSUED |
Next Renewal | 2024-12-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2700039 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | Agent | 417 5TH AVE - 4TH FL, NEW YORK, NY, 10166 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | c/o BLDG MANAGEMENT CO, INC., 417 5TH AVE - Suite 400, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-20 | 2023-11-01 | Address | 417 5TH AVE - 4TH FL, NEW YORK, NY, 10166, USA (Type of address: Registered Agent) |
2021-11-20 | 2023-11-01 | Address | c/o BLDG MANAGEMENT CO, INC., 417 5TH AVE - Suite 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-08-13 | 2021-11-20 | Address | BLDG MANAGEMENT CO, INC., 417 5TH AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-11-22 | 2019-08-13 | Address | ATTN: LLOYD GOLDMAN, 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-05-28 | 2021-11-20 | Address | GREENBERG TRAURIG, LLP, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Registered Agent) |
2008-05-28 | 2013-11-22 | Address | ATTENTION: LLOYD GOLDMAN, 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-11-13 | 2008-05-28 | Address | ATTN: LLOYD GOLDMAN, 417 FIFTH AVE 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-11-16 | 2008-05-28 | Address | SOLOMON AND WEINBERG LLP, 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2001-11-16 | 2007-11-13 | Address | ATT: LLOYD GOLDMAN, 52 VANDERBILT AVE SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035695 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211120000064 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
211119001737 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
200522000363 | 2020-05-22 | CERTIFICATE OF AMENDMENT | 2020-05-22 |
200428060133 | 2020-04-28 | BIENNIAL STATEMENT | 2019-11-01 |
190813000030 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
131122002221 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111128002320 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
110719002554 | 2011-07-19 | BIENNIAL STATEMENT | 2009-11-01 |
080528000637 | 2008-05-28 | CERTIFICATE OF AMENDMENT | 2008-05-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State