Search icon

ISTA WEST 35TH STREET LLC

Company claim

Is this your business?

Get access!

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 (24 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

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

Legal Entity Identifier

LEI Number:
549300KNB7YPL0ZON015

Registration Details:

Initial Registration Date:
2015-05-09
Next Renewal Date:
2024-12-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State