Name: | 515 WEST 19TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2007 (17 years ago) |
Entity Number: | 3579247 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 515 WEST 19TH ST., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 515 WEST 19TH ST., NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2024-05-14 | Address | 515 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-02 | 2014-04-25 | Address | 354 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-10-12 | 2011-11-02 | Address | 515 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003954 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
191010060166 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
140425000665 | 2014-04-25 | CERTIFICATE OF CHANGE | 2014-04-25 |
111102002042 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091015002817 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
080709000281 | 2008-07-09 | CERTIFICATE OF PUBLICATION | 2008-07-09 |
080104000433 | 2008-01-04 | CERTIFICATE OF CORRECTION | 2008-01-04 |
071012000167 | 2007-10-12 | ARTICLES OF ORGANIZATION | 2007-10-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State