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