Search icon

250 WEST 57TH ST. ASSOCIATES L.L.C.

Company Details

Name: 250 WEST 57TH ST. ASSOCIATES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2001 (24 years ago)
Date of dissolution: 14 Nov 2013
Entity Number: 2704251
ZIP code: 10165
County: New York
Place of Formation: New York
Address: ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
MALKIN HOLDINGS LLC / ATTN: LEGAL DOS Process Agent ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000100412
Phone:
2126878700

Latest Filings

Form type:
15-12G
File number:
000-02666
Filing date:
2013-11-13
File:
Form type:
8-K
File number:
000-02666
Filing date:
2013-10-11
File:
Form type:
SC TO-T/A
File number:
005-82668
Filing date:
2013-08-27
File:
Form type:
10-Q
File number:
000-02666
Filing date:
2013-08-09
File:
Form type:
SC 14D9
File number:
005-82668
Filing date:
2013-07-19
File:

History

Start date End date Type Value
2011-09-29 2011-12-08 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-11-28 2011-09-29 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-11-30 2007-11-28 Address ATTN: THOMAS N. KELTNER, JR., 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114000191 2013-11-14 ARTICLES OF DISSOLUTION 2013-11-14
111208002075 2011-12-08 BIENNIAL STATEMENT 2011-11-01
110929002017 2011-09-29 BIENNIAL STATEMENT 2009-11-01
071128002240 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060410002280 2006-04-10 BIENNIAL STATEMENT 2005-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State