Search icon

21-25 WEST 34 OWNER LLC

Company Details

Name: 21-25 WEST 34 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3433099
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-12 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-12 2024-11-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-19 2018-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-03 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-11-03 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036167 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000303 2022-11-02 BIENNIAL STATEMENT 2022-11-01
211012000165 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
201102062566 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-93578 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181102006054 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161108006181 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103006407 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130305002385 2013-03-05 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State