Search icon

30 WEST 90TH ST LLC

Company Details

Name: 30 WEST 90TH ST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304747
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
30 WEST 90TH ST LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-01 2012-08-06 Address 200 MADISON AVE 24TH FLR, NEW YORK, NY, 10016, 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)
2006-03-06 2010-02-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-01-11 2006-03-06 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-11 2010-02-01 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102002130 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003847 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061627 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-43063 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43062 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007867 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007747 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006404 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120806000695 2012-08-06 CERTIFICATE OF CHANGE 2012-08-06
120125002124 2012-01-25 BIENNIAL STATEMENT 2012-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State