Name: | WEST 57TH STREET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2007 (17 years ago) |
Entity Number: | 3607135 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WEST 57TH STREET MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001193 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201001789 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062347 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48813 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48814 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007485 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006951 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006494 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120117002293 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
071219000531 | 2007-12-19 | APPLICATION OF AUTHORITY | 2007-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State