Name: | 126 WEST 34TH STREET ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759129 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
126 WEST 34TH STREET ASSOCIATES L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-30 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-08 | 2018-11-30 | Address | 300 LIGHTING WAY, SUITE 210, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2014-04-11 | 2018-05-08 | Address | 145 HUGUENOT STREET, SUITE 300A, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2004-04-13 | 2014-04-11 | Address | 1000 HUYLER ST, TETERBORO, NJ, 07602, USA (Type of address: Service of Process) |
2002-04-25 | 2004-04-13 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004347 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220401001106 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200420060044 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-109295 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109294 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181130000012 | 2018-11-30 | CERTIFICATE OF CHANGE | 2018-11-30 |
180508006271 | 2018-05-08 | BIENNIAL STATEMENT | 2018-04-01 |
140411006403 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120703002191 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
100422003180 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State