Search icon

DENVER WEST LLC

Company Details

Name: DENVER WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725696
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVENUE STE 1630, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 410 PARK AVENUE STE 1630, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ISSAC ASSA Agent 15 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

History

Start date End date Type Value
2012-03-07 2012-10-11 Address 15 WEST 34TH ST, 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-14 2012-03-07 Address 15 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-31 2002-05-14 Address 1359 BROADWAY-SUITE 803, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2002-01-31 2002-05-14 Address 1359 BROADWAY-SUITE 803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002740 2014-03-06 BIENNIAL STATEMENT 2014-01-01
121011000350 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11
120307002506 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100122002209 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080128002128 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060113002061 2006-01-13 BIENNIAL STATEMENT 2006-01-01
040113002249 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020724000345 2002-07-24 AFFIDAVIT OF PUBLICATION 2002-07-24
020724000343 2002-07-24 AFFIDAVIT OF PUBLICATION 2002-07-24
020514000112 2002-05-14 CERTIFICATE OF CHANGE 2002-05-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State