Name: | 600 WASHINGTON STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 26 Jul 2002 (23 years ago) |
Entity Number: | 2794038 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2013-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-17 | 2013-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-01-28 | 2008-03-17 | Address | 11 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2002-07-26 | 2003-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent) |
2002-07-26 | 2008-03-17 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520000286 | 2013-05-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-05-20 |
130520000282 | 2013-05-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-06-19 |
110228002316 | 2011-02-28 | BIENNIAL STATEMENT | 2010-07-01 |
080317000700 | 2008-03-17 | CERTIFICATE OF CHANGE | 2008-03-17 |
030128000172 | 2003-01-28 | CERTIFICATE OF CHANGE | 2003-01-28 |
021212000277 | 2002-12-12 | AFFIDAVIT OF PUBLICATION | 2002-12-12 |
021212000274 | 2002-12-12 | AFFIDAVIT OF PUBLICATION | 2002-12-12 |
020726000357 | 2002-07-26 | APPLICATION OF AUTHORITY | 2002-07-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State