Search icon

250 WEST 49 ASSOCIATES, LLC

Company Details

Name: 250 WEST 49 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895173
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 West 40th Street, 6th Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 West 40th Street, 6th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-11-07 2025-01-10 Address 10 WEST 46TH STREET, UNIT #B3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-11 2014-11-07 Address 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-10 2013-04-11 Address 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2007-05-15 2010-11-10 Address C/O HERKIMIAN MANAGEMENT CORP, 60 MADISON AVE 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-04-14 2007-05-15 Address C/O HERKIMIAN MANAGEMENT CORP, 60 MADISON AVE 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-04-16 2005-04-14 Address ATTN: MR. BEN HAKIMIAN, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001170 2025-01-10 BIENNIAL STATEMENT 2025-01-10
160223006233 2016-02-23 BIENNIAL STATEMENT 2015-04-01
141107000474 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
130411006252 2013-04-11 BIENNIAL STATEMENT 2013-04-01
120309002272 2012-03-09 BIENNIAL STATEMENT 2011-04-01
101110000692 2010-11-10 CERTIFICATE OF CHANGE 2010-11-10
070515002292 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050414002039 2005-04-14 BIENNIAL STATEMENT 2005-04-01
031210000762 2003-12-10 AFFIDAVIT OF PUBLICATION 2003-12-10
031210000760 2003-12-10 AFFIDAVIT OF PUBLICATION 2003-12-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State