Search icon

300 WEST 22 MANAGING MEMBER LLC

Company Details

Name: 300 WEST 22 MANAGING MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2006 (18 years ago)
Entity Number: 3445497
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 Lafayette Street, 5th Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 419 Lafayette Street, 5th Floor, New York, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-12-15 2024-09-11 Address 16740 BIRKDALE COMMONS PKY, SUITE 306, HUNTERSVILLE, NC, 28078, USA (Type of address: Service of Process)
2014-09-23 2014-12-15 Address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-01-24 2017-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-24 2014-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-04 2013-01-24 Address 200 PARK AVE SOUTH, STE 1305, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-12-05 2011-01-04 Address 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002469 2024-09-11 BIENNIAL STATEMENT 2024-09-11
170828000145 2017-08-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-09-27
161216006088 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141215006614 2014-12-15 BIENNIAL STATEMENT 2014-12-01
140923000199 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
130124000148 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
121220006477 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110104002006 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081209002498 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070330000395 2007-03-30 CERTIFICATE OF PUBLICATION 2007-03-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State