Search icon

140 BW LLC

Company Details

Name: 140 BW LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2003 (21 years ago)
Entity Number: 2973886
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-01 2016-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-05 2008-04-01 Address 1177 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, 2721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002697 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211120000656 2021-11-20 BIENNIAL STATEMENT 2021-11-20
191122060156 2019-11-22 BIENNIAL STATEMENT 2019-11-01
SR-89003 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89004 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171115006208 2017-11-15 BIENNIAL STATEMENT 2017-11-01
161003000538 2016-10-03 CERTIFICATE OF CHANGE 2016-10-03
151109002031 2015-11-09 BIENNIAL STATEMENT 2015-11-01
080401000106 2008-04-01 CERTIFICATE OF CHANGE 2008-04-01
040127000866 2004-01-27 AFFIDAVIT OF PUBLICATION 2004-01-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State