Search icon

ISTA WEST 35TH STREET LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KNB7YPL0ZON015 2700039 US-NY GENERAL ACTIVE 2001-11-16

Addresses

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

Agent

Name Role Address
DONALD OLENICK, ESQ. Agent 417 5TH AVE - 4TH FL, NEW YORK, NY, 10166

DOS Process Agent

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

History

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)

Filings

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