Name: | 333 WEST 88TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2007 (17 years ago) |
Entity Number: | 3589567 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-25 | 2023-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-06 | 2023-06-25 | Address | ATTN GENERAL COUNSEL, 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101042439 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230710003595 | 2023-07-10 | BIENNIAL STATEMENT | 2021-11-01 |
230625000521 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
131217002096 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111229002321 | 2011-12-29 | BIENNIAL STATEMENT | 2011-11-01 |
091201002383 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
080305000088 | 2008-03-05 | CERTIFICATE OF PUBLICATION | 2008-03-05 |
071106000027 | 2007-11-06 | APPLICATION OF AUTHORITY | 2007-11-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State