Name: | 149W119TH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2003 (22 years ago) |
Entity Number: | 2914030 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 192 LEXINGTON AVE, STE 901, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLES D RUBENSTEIN ESQ | DOS Process Agent | 192 LEXINGTON AVE, STE 901, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-18 | 2024-08-06 | Address | 192 LEXINGTON AVE, STE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-06-25 | 2013-09-18 | Address | 205 WEST 123RD STREET APT. 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2003-06-02 | 2003-06-25 | Address | 32 WEST 128TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001996 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220113001576 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
170717006117 | 2017-07-17 | BIENNIAL STATEMENT | 2017-06-01 |
131127000704 | 2013-11-27 | CERTIFICATE OF PUBLICATION | 2013-11-27 |
130918002034 | 2013-09-18 | BIENNIAL STATEMENT | 2013-06-01 |
030625000181 | 2003-06-25 | CERTIFICATE OF CHANGE | 2003-06-25 |
030602000932 | 2003-06-02 | ARTICLES OF ORGANIZATION | 2003-06-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State