Name: | 123 WASHINGTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2005 (19 years ago) |
Entity Number: | 3238967 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 COLUMBUS CIRCLE, 26th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ATTN: JOSEPH MOINIAN | DOS Process Agent | 3 COLUMBUS CIRCLE, 26th Floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2023-08-01 | Address | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-08-12 | 2014-04-17 | Address | 530 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-08-03 | 2009-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008302 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211115002712 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
160119006318 | 2016-01-19 | BIENNIAL STATEMENT | 2015-08-01 |
150422006117 | 2015-04-22 | BIENNIAL STATEMENT | 2013-08-01 |
140417000025 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
120306002776 | 2012-03-06 | BIENNIAL STATEMENT | 2011-08-01 |
090812003113 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070531000861 | 2007-05-31 | CERTIFICATE OF PUBLICATION | 2007-05-31 |
050803000650 | 2005-08-03 | APPLICATION OF AUTHORITY | 2005-08-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State