Name: | 11 WEST 42 REALTY INVESTORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2004 (20 years ago) |
Entity Number: | 3110346 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-05 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-10-05 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003648 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221019002275 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201006061329 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-90016 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90015 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181030002038 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161118002025 | 2016-11-18 | BIENNIAL STATEMENT | 2016-10-01 |
141104002100 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
121107002054 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
120823001192 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State