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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 419 Lafayette Street, 5th Floor, New York, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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