Name: | BLDG STEINWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2005 (19 years ago) |
Entity Number: | 3241494 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O BLDG MANAGEMENT CO., INC. | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-13 | 2018-03-13 | Address | 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2006-04-21 | 2009-08-13 | Address | SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2005-08-10 | 2006-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726000758 | 2022-07-26 | BIENNIAL STATEMENT | 2021-08-01 |
180313000234 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
090813002264 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070809002583 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
060421000956 | 2006-04-21 | CERTIFICATE OF CHANGE | 2006-04-21 |
051026000591 | 2005-10-26 | AFFIDAVIT OF PUBLICATION | 2005-10-26 |
051026000587 | 2005-10-26 | AFFIDAVIT OF PUBLICATION | 2005-10-26 |
050810000199 | 2005-08-10 | ARTICLES OF ORGANIZATION | 2005-08-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State