-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
68 W. 58TH STREET LLC
Company Details
Name: |
68 W. 58TH STREET LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
23 Sep 2002 (22 years ago)
|
Entity Number: |
2814690 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
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 |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2002-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-35904
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-35903
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
080923002181
|
2008-09-23
|
BIENNIAL STATEMENT
|
2008-09-01
|
060918002053
|
2006-09-18
|
BIENNIAL STATEMENT
|
2006-09-01
|
021212000390
|
2002-12-12
|
AFFIDAVIT OF PUBLICATION
|
2002-12-12
|
021212000383
|
2002-12-12
|
AFFIDAVIT OF PUBLICATION
|
2002-12-12
|
020923000507
|
2002-09-23
|
APPLICATION OF AUTHORITY
|
2002-09-23
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State