Search icon

55 WEST 17 ASSOCIATES, LLC

Company Details

Name: 55 WEST 17 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2003 (21 years ago)
Entity Number: 2957268
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: C/O Acuity Capital Partners, 1740 Broadway, 15th floor, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
55 WEST 17 ASSOCIATES, LLC DOS Process Agent C/O Acuity Capital Partners, 1740 Broadway, 15th floor, New York, NY, United States, 10019

History

Start date End date Type Value
2013-10-03 2024-05-06 Address C/O NOAM CORPORATION, 1428 36TH STREET - SUITE #219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-02-24 2013-10-03 Address C/O NOAM CORPORATION, 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-09-24 2012-02-24 Address C/O NOAN CORP, 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-10-07 2009-09-24 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2003-09-23 2005-10-07 Address ATTN: STEVEN FRIEDMAN, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004107 2024-05-06 BIENNIAL STATEMENT 2024-05-06
170926006074 2017-09-26 BIENNIAL STATEMENT 2017-09-01
131003006078 2013-10-03 BIENNIAL STATEMENT 2013-09-01
120224002713 2012-02-24 BIENNIAL STATEMENT 2011-09-01
090924002001 2009-09-24 BIENNIAL STATEMENT 2009-09-01
071015002023 2007-10-15 BIENNIAL STATEMENT 2007-09-01
051007002000 2005-10-07 BIENNIAL STATEMENT 2005-09-01
040722000853 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22
040722000850 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22
040107000139 2004-01-07 CERTIFICATE OF CHANGE 2004-01-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State