Search icon

558 WEST 21ST STREET, LLC

Company Details

Name: 558 WEST 21ST STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jul 2003 (22 years ago)
Date of dissolution: 27 Nov 2018
Entity Number: 2934322
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VGPVU3NTML7T25 2934322 US-NY GENERAL ACTIVE No data

Addresses

Legal 10th Floor, 1301 Avenue of the Americas, New York, US-NY, US, 10019
Headquarters 558 West 21st Street, New York, US-NY, US, 10011

Registration details

Registration Date 2015-05-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2934322

DOS Process Agent

Name Role Address
558 WEST 21ST STREET, LLC DOS Process Agent C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-07-23 2016-11-14 Address C/O COHN REZNICK LLP, 1212 6TH AVE, 9TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-07-07 2013-07-23 Address FH & CO (DIVISION OF JH COHN), 1212 6TH AVE 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-07-24 2009-07-07 Address 45 WEST 36TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181127000370 2018-11-27 ARTICLES OF DISSOLUTION 2018-11-27
161114006182 2016-11-14 BIENNIAL STATEMENT 2015-07-01
130723002168 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110725000260 2011-07-25 CERTIFICATE OF PUBLICATION 2011-07-25
110722002682 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002515 2009-07-07 BIENNIAL STATEMENT 2009-07-01
050902002523 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030724000264 2003-07-24 ARTICLES OF ORGANIZATION 2003-07-24

Date of last update: 23 Feb 2025

Sources: New York Secretary of State