Search icon

125 WEST 31ST STREET ASSOCIATES, LLC

Company Details

Name: 125 WEST 31ST STREET ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057393
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
549300I752SW1D76YA92

Registration Details:

Initial Registration Date:
2016-01-15
Next Renewal Date:
2023-10-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-02-14 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-14 2018-02-14 Address 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-08-11 2017-08-14 Address 675 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-02 2015-08-11 Address ATTN: IRA MARX, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-22 2014-10-02 Address ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000097 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220527000457 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200528060077 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180509006386 2018-05-09 BIENNIAL STATEMENT 2018-05-01
180214000451 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282964.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State