-
Home Page
›
-
Counties
›
-
Nassau
›
-
10016
›
-
365 WESTMINSTER LLC
Company Details
Name: |
365 WESTMINSTER LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Sep 2004 (20 years ago)
|
Entity Number: |
3100770 |
ZIP code: |
10016
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O B & F MGMT, 12 EAST 37 STREET, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
365 WESTMINSTER LLC
|
DOS Process Agent
|
C/O B & F MGMT, 12 EAST 37 STREET, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2006-10-13
|
2012-09-12
|
Address
|
C/O BEF MGMT, 12 EAST 37 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-09-10
|
2006-10-13
|
Address
|
35 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200903060265
|
2020-09-03
|
BIENNIAL STATEMENT
|
2020-09-01
|
180904009516
|
2018-09-04
|
BIENNIAL STATEMENT
|
2018-09-01
|
160906007170
|
2016-09-06
|
BIENNIAL STATEMENT
|
2016-09-01
|
140903006316
|
2014-09-03
|
BIENNIAL STATEMENT
|
2014-09-01
|
120912006165
|
2012-09-12
|
BIENNIAL STATEMENT
|
2012-09-01
|
110817000845
|
2011-08-17
|
CERTIFICATE OF PUBLICATION
|
2011-08-17
|
100914002399
|
2010-09-14
|
BIENNIAL STATEMENT
|
2010-09-01
|
080902002493
|
2008-09-02
|
BIENNIAL STATEMENT
|
2008-09-01
|
061013002330
|
2006-10-13
|
BIENNIAL STATEMENT
|
2006-09-01
|
040910000880
|
2004-09-10
|
ARTICLES OF ORGANIZATION
|
2004-09-10
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State