WEST VILLAGE PARENTS, LLC

Name: | WEST VILLAGE PARENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2007 (18 years ago) |
Entity Number: | 3527243 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2025-06-11 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-28 | 2025-06-11 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2023-06-09 | 2024-02-28 | Address | 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-06-09 | 2024-02-28 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-09 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611004167 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
240228002363 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
230609004155 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210610060719 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
200226000676 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State