Name: | WEST 21ST STREET PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3196673 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2025-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-03 | 2023-06-26 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2021-10-28 | 2023-04-03 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2021-04-21 | 2021-10-28 | Address | ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-02-27 | 2021-04-21 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002572 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230626003251 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
230403002154 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211028002471 | 2021-10-25 | CERTIFICATE OF AMENDMENT | 2021-10-25 |
210421060239 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State