Name: | 118 W 114TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2008 (17 years ago) |
Entity Number: | 3616276 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 333 WEST 39TH ST, SUITE 703, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CHAMBRE COMPANY | DOS Process Agent | 333 WEST 39TH ST, SUITE 703, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-10 | 2020-01-06 | Address | 980 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-01-06 | 2016-02-10 | Address | 210 E 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-05-01 | 2015-01-06 | Address | 488 MADISON AVE, STE 1120, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-11 | 2013-05-01 | Address | 488 MADISON AVE, SUITE 1120, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106061786 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
160210000126 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
150106006811 | 2015-01-06 | BIENNIAL STATEMENT | 2014-01-01 |
130501002290 | 2013-05-01 | BIENNIAL STATEMENT | 2012-01-01 |
080604001004 | 2008-06-04 | CERTIFICATE OF PUBLICATION | 2008-06-04 |
080111000213 | 2008-01-11 | ARTICLES OF ORGANIZATION | 2008-01-11 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State