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