Search icon

58 WEST 58TH ST LLC

Company Details

Name: 58 WEST 58TH ST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304724
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-10-24 2019-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-24 2019-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-06 2012-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-06 2012-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-01 2012-08-06 Address 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-06 2010-02-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-03-06 2012-08-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2006-01-11 2006-03-06 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000418 2019-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-05-30
190320000220 2019-03-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-04-19
180102007912 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008005 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006175 2014-01-02 BIENNIAL STATEMENT 2014-01-01
121024000179 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
120806000321 2012-08-06 CERTIFICATE OF CHANGE 2012-08-06
120123002484 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100201002101 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080109002369 2008-01-09 BIENNIAL STATEMENT 2008-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State