Name: | 470 WEST 23 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2004 (21 years ago) |
Entity Number: | 3047034 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | att: elliot neumann, 1740 broadway, 15th floor, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WRZ1GK07A04G95 | 3047034 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 5210 16th Avenue, Brooklyn, US-NY, US, 11204 |
Headquarters | 5210 16th Avenue, Brooklyn, US-NY, US, 11204 |
Registration details
Registration Date | 2013-11-30 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-11-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3047034 |
Name | Role | Address |
---|---|---|
C/O ACUITY CAPITAL PARTNERS | DOS Process Agent | att: elliot neumann, 1740 broadway, 15th floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2024-04-23 | Address | att: elliot neumann, 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-09-18 | 2023-04-05 | Address | 1428 36TH STREET #219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2010-05-13 | 2014-09-18 | Address | 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2006-05-16 | 2010-05-13 | Address | 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2004-04-29 | 2006-05-16 | Address | ATTN: STEPHEN FRIEDMAN, ESQ., 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423004344 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
230405001799 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
220511002103 | 2022-05-11 | BIENNIAL STATEMENT | 2022-04-01 |
200402060644 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180425006157 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160713006222 | 2016-07-13 | BIENNIAL STATEMENT | 2016-04-01 |
140918006175 | 2014-09-18 | BIENNIAL STATEMENT | 2014-04-01 |
120607002459 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100513002714 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080417002771 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State