Name: | WEST 51ST STREET, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 3066929 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WEST 51ST STREET, L.L.C. | DOS Process Agent | 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-10-24 | Address | 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-06-02 | 2024-06-03 | Address | 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-04 | 2020-06-02 | Address | 49 WEST 45 STREET 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-06-16 | 2011-08-04 | Address | 56 WEST 45TH STREET 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024002877 | 2024-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-24 |
240603004112 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602002683 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200602060452 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604006824 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006216 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140604006690 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120618006203 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
110804000948 | 2011-08-04 | CERTIFICATE OF CHANGE | 2011-08-04 |
100706002803 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State