Search icon

32 W. 39TH MIDTOWN PROPERTIES, LLC

Company Details

Name: 32 W. 39TH MIDTOWN PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927570
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 28 WEST 36, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
32 W. 39TH MIDTOWN PROPERTIES, LLC DOS Process Agent 28 WEST 36, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-07-02 2023-08-31 Address 28 WEST 36, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-29 2015-07-02 Address 131 WEST 35TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-16 2011-08-29 Address 131 WEST 35TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-18 2009-07-16 Address 131 WEST 35TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-07 2007-09-18 Address 131 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831001433 2023-08-31 BIENNIAL STATEMENT 2023-07-01
220125003025 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210224060115 2021-02-24 BIENNIAL STATEMENT 2019-07-01
170705006857 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006709 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130710006407 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110829002439 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090716003072 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070918002664 2007-09-18 BIENNIAL STATEMENT 2007-07-01
060208003146 2006-02-08 BIENNIAL STATEMENT 2005-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State