Name: | 350 W. 21ST ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2004 (21 years ago) |
Entity Number: | 3065550 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 740 Broadway 2nd Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
350 W. 21ST ST. LLC | DOS Process Agent | 740 Broadway 2nd Floor, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2024-06-03 | Address | C/O CROMAN REAL ESTATE, 740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-06-13 | 2019-03-07 | Address | C/O CROMAN REAL ESTATE, 632 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-06-14 | 2006-06-13 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003533 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220815002637 | 2022-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
190307060629 | 2019-03-07 | BIENNIAL STATEMENT | 2018-06-01 |
150129002039 | 2015-01-29 | BIENNIAL STATEMENT | 2014-06-01 |
080620002936 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060613002037 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040830000419 | 2004-08-30 | AFFIDAVIT OF PUBLICATION | 2004-08-30 |
040830000417 | 2004-08-30 | AFFIDAVIT OF PUBLICATION | 2004-08-30 |
040614001045 | 2004-06-14 | ARTICLES OF ORGANIZATION | 2004-06-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State