Name: | WEST END BUILDING ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2006 (18 years ago) |
Entity Number: | 3399636 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-01 | 2016-08-09 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-07 | 2012-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-13 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-05-13 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-11 | 2009-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003154 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003203 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805061137 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-93098 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93097 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180919006126 | 2018-09-19 | BIENNIAL STATEMENT | 2018-08-01 |
160809006342 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
120801006113 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
120607001141 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001049 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State