Name: | 101 WEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2002 (22 years ago) |
Entity Number: | 2835101 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 400 Sylvan Avenue, Suite 204, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
101 WEST LLC | DOS Process Agent | 400 Sylvan Avenue, Suite 204, Englewood Cliffs, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-16 | 2024-11-14 | Address | 290 LENOX AVENUE / 2ND FL, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2009-01-15 | 2010-11-16 | Address | 360 WEST 125TH STREET SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2002-11-15 | 2009-01-15 | Address | 360 WEST 125TH STREET, SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114000464 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221221001537 | 2022-12-21 | BIENNIAL STATEMENT | 2022-11-01 |
201021060290 | 2020-10-21 | BIENNIAL STATEMENT | 2018-11-01 |
181005006723 | 2018-10-05 | BIENNIAL STATEMENT | 2016-11-01 |
141205006035 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
101116002255 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
090115000661 | 2009-01-15 | CERTIFICATE OF CHANGE | 2009-01-15 |
081105002024 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061026002755 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041028002427 | 2004-10-28 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State