Search icon

WEST END BUILDING ASSOCIATES, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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