Name: | 35 WEST REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2006 (18 years ago) |
Entity Number: | 3410903 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-10-10 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-05-31 | 2024-01-22 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST 45TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-11 | 2013-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003329 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240122000509 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
140922002047 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
130531002411 | 2013-05-31 | BIENNIAL STATEMENT | 2012-09-01 |
110421002160 | 2011-04-21 | BIENNIAL STATEMENT | 2010-09-01 |
070126000100 | 2007-01-26 | CERTIFICATE OF PUBLICATION | 2007-01-26 |
060911001108 | 2006-09-11 | ARTICLES OF ORGANIZATION | 2006-09-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State