Name: | 417 WEST 150 STREET ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2003 (22 years ago) |
Entity Number: | 2854608 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
417 WEST 150 STREET ASSOCIATES LLC | DOS Process Agent | 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2021-01-04 | Address | 55 WATERMILL LANE, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-02-19 | 2017-01-05 | Address | 459 COLUMBUS AVE, STE 700, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2003-01-09 | 2013-02-19 | Address | P.O. BOX 190727, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060170 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114060480 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105007280 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
130219006124 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
090319003165 | 2009-03-19 | BIENNIAL STATEMENT | 2009-01-01 |
070111002194 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
030109000711 | 2003-01-09 | ARTICLES OF ORGANIZATION | 2003-01-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State