Name: | LOCAL WEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2006 (19 years ago) |
Entity Number: | 3344780 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-136273-01 | Alcohol sale | 2024-11-27 | 2024-11-27 | 2026-11-30 | ONE PENN PLAZA, NEW YORK, NY, 10119 | Additional Bar |
0370-24-136273 | Alcohol sale | 2024-11-18 | 2024-11-18 | 2026-11-30 | ONE PENN PLAZA, NEW YORK, New York, 10119 | Food & Beverage Business |
0340-23-131570 | Alcohol sale | 2023-08-10 | 2023-08-10 | 2024-11-30 | ONE PENN PLAZA, NEW YORK, New York, 10119 | Restaurant |
0423-22-106890 | Alcohol sale | 2022-11-01 | 2022-11-01 | 2024-11-30 | ONE PENN PLAZA, NEW YORK, New York, 10119 | Additional Bar |
0423-22-114561 | Alcohol sale | 2022-11-01 | 2022-11-01 | 2024-11-30 | ONE PENN PLAZA, NEW YORK, New York, 10119 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-12-18 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-24 | 2023-12-18 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2013-08-28 | 2023-12-18 | Address | (Type of address: Registered Agent) |
2011-12-12 | 2014-07-24 | Address | 450 SEVENTH AVE, STE 4200, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2006-04-06 | 2011-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-06 | 2013-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021453 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
231218002152 | 2023-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-15 |
220527000888 | 2022-05-27 | BIENNIAL STATEMENT | 2022-04-01 |
140724002053 | 2014-07-24 | BIENNIAL STATEMENT | 2014-04-01 |
130828000408 | 2013-08-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-27 |
120612002322 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
111212002965 | 2011-12-12 | BIENNIAL STATEMENT | 2010-04-01 |
070322001170 | 2007-03-22 | CERTIFICATE OF PUBLICATION | 2007-03-22 |
060406000023 | 2006-04-06 | ARTICLES OF ORGANIZATION | 2006-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State