Search icon

113 W 118 STREET, LLC

Company Details

Name: 113 W 118 STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3020921
ZIP code: 10036
County: New York
Place of Formation: New York
Address: & STAMELMAN LLP, 1185 AVE OF THE AMERICAS 3FL, NY, NY, United States, 10036

Agent

Name Role Address
JANE L. BRODY, ESQ., C/O SHERMAN WELLS SYLVESTER Agent & STAMELMAN LLP, 1185 AVE OF THE AMERICAS 3FL, NY, NY, 10036

DOS Process Agent

Name Role Address
ATTN: JANE L. BRODY, ESQ., C/O SHERMAN ATLAS SYLVESTER DOS Process Agent & STAMELMAN LLP, 1185 AVE OF THE AMERICAS 3FL, NY, NY, United States, 10036

History

Start date End date Type Value
2019-10-04 2024-03-04 Address & STAMELMAN LLP, 1185 AVE OF THE AMERICAS 3FL, NY, NY, 10036, USA (Type of address: Registered Agent)
2019-10-04 2024-03-04 Address & STAMELMAN LLP, 1185 AVE OF THE AMERICAS 3FL, NY, NY, 10036, USA (Type of address: Service of Process)
2016-09-07 2019-10-04 Address C/O SANDERS, 113 WEST 118TH ST APT 1, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2004-03-03 2019-10-04 Address 144 EAST 44TH STREET; 6TH FL., NEW YORK, NY, 10017, 4008, USA (Type of address: Registered Agent)
2004-03-03 2016-09-07 Address C/O SANDERS, 260 WEST 52ND STREET; 21-C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002878 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220718002344 2022-07-18 BIENNIAL STATEMENT 2022-03-01
201001062240 2020-10-01 BIENNIAL STATEMENT 2020-03-01
191004000507 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
180404006326 2018-04-04 BIENNIAL STATEMENT 2018-03-01
160907002020 2016-09-07 BIENNIAL STATEMENT 2016-03-01
040920000069 2004-09-20 AFFIDAVIT OF PUBLICATION 2004-09-20
040920000067 2004-09-20 AFFIDAVIT OF PUBLICATION 2004-09-20
040303000090 2004-03-03 ARTICLES OF ORGANIZATION 2004-03-03

Date of last update: 05 Feb 2025

Sources: New York Secretary of State