Search icon

ASN WESTMONT LLC

Company Details

Name: ASN WESTMONT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382700
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
ASN WESTMONT 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
2020-06-05 2024-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-29 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000261 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220606001619 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200605060973 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-44237 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007169 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006997 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140630006294 2014-06-30 BIENNIAL STATEMENT 2014-06-01
131115000340 2013-11-15 CERTIFICATE OF AMENDMENT 2013-11-15
120607006473 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100702002907 2010-07-02 BIENNIAL STATEMENT 2010-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State