Name: | 227 WEST 61ST ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2005 (20 years ago) |
Entity Number: | 3180339 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-03-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-02-10 | 2025-03-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-05-30 | 2025-02-10 | Address | 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2017-02-21 | 2023-05-30 | Address | 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-03-22 | 2017-02-21 | Address | 401 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001408 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250210002659 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
230530003384 | 2023-05-30 | BIENNIAL STATEMENT | 2023-03-01 |
210308061785 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
210127060476 | 2021-01-27 | BIENNIAL STATEMENT | 2019-03-01 |
170224002062 | 2017-02-24 | BIENNIAL STATEMENT | 2015-03-01 |
170221001205 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
050810000241 | 2005-08-10 | AFFIDAVIT OF PUBLICATION | 2005-08-10 |
050810000236 | 2005-08-10 | AFFIDAVIT OF PUBLICATION | 2005-08-10 |
050322000452 | 2005-03-22 | ARTICLES OF ORGANIZATION | 2005-03-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State