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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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