Search icon

29 WEST 34 OWNER LLC

Company Details

Name: 29 WEST 34 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305612
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-14 2021-10-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-12 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2024-01-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-13 2012-08-23 Address SUITE 501ICAS STE, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-13 2012-08-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110004002 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220105002036 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211012000061 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
220414000097 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
200130060545 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-91972 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91973 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006632 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160129006194 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140128006051 2014-01-28 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State