Search icon

513 WEST 20TH STREET LLC

Company Details

Name: 513 WEST 20TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2007 (18 years ago)
Date of dissolution: 29 May 2024
Entity Number: 3545521
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-19 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-19 2012-08-30 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
240529003992 2024-05-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-29
SR-95236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140818002071 2014-08-18 BIENNIAL STATEMENT 2013-07-01
120830000872 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820001454 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110823002416 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090716002056 2009-07-16 BIENNIAL STATEMENT 2009-07-01
071128000154 2007-11-28 CERTIFICATE OF PUBLICATION 2007-11-28
070719000641 2007-07-19 ARTICLES OF ORGANIZATION 2007-07-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State