Name: | 605 WEST 42ND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3151025 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GENERAL COUNSEL, 3 COLUMBUS CIRCLE, 26th FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
605 WEST 42ND LLC | DOS Process Agent | C/O GENERAL COUNSEL, 3 COLUMBUS CIRCLE, 26th FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2025-01-16 | Address | C/O GENERAL COUNSEL, 3 COLUMBUS CIRCLE, 26th FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-01-28 | 2024-10-16 | Address | C/O GENERAL COUNSEL, 3 COLUMBUS CIRCLE, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-11-19 | 2013-01-28 | Address | 530 5TH AVE, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-01-18 | 2012-11-19 | Address | 399 PARK AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-14 | 2007-01-18 | Address | 399 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003428 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
241016000567 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
170717006200 | 2017-07-17 | BIENNIAL STATEMENT | 2017-01-01 |
151130006094 | 2015-11-30 | BIENNIAL STATEMENT | 2015-01-01 |
130128002480 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
121119002459 | 2012-11-19 | BIENNIAL STATEMENT | 2011-01-01 |
070118002306 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050114000725 | 2005-01-14 | ARTICLES OF ORGANIZATION | 2005-01-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State