Search icon

WEST STREET REALTY ASSOCIATES, LLC

Company Details

Name: WEST STREET REALTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jul 2007 (18 years ago)
Date of dissolution: 09 May 2019
Entity Number: 3546755
ZIP code: 10005
County: New York
Place of Formation: New Jersey
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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-14 2012-06-07 Address STE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-06-30 2012-06-07 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-07-23 2009-06-30 Address KUSHNER COMPANIES, 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509000325 2019-05-09 CERTIFICATE OF TERMINATION 2019-05-09
SR-95263 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95262 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171127002044 2017-11-27 BIENNIAL STATEMENT 2017-07-01
120607001144 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120607001053 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
090714000764 2009-07-14 CERTIFICATE OF CHANGE 2009-07-14
090630002283 2009-06-30 BIENNIAL STATEMENT 2009-07-01
071025000370 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
070723000765 2007-07-23 APPLICATION OF AUTHORITY 2007-07-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State