Search icon

126 WEST 34TH STREET ASSOCIATES L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
126 WEST 34TH STREET ASSOCIATES L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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