Search icon

255 W. 137TH STREET, LLC

Company Details

Name: 255 W. 137TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006476
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2018-01-03 2019-01-28 Address 111 8TH AVENUE, 13TH FLOOR, NY, NY, 10011, USA (Type of address: Service of Process)
2016-02-22 2018-01-03 Address 1660 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-30 2016-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-13 2012-08-30 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-17 2012-02-13 Address 20 OLD QUARRY ROAD, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2004-01-29 2012-08-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-29 2008-01-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060035 2020-01-07 BIENNIAL STATEMENT 2020-01-01
SR-89234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103006876 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160222006200 2016-02-22 BIENNIAL STATEMENT 2016-01-01
140422002736 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120830000807 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120817000439 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120213002631 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100217002668 2010-02-17 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State