52 WEST 13TH P, LLC

Name: | 52 WEST 13TH P, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2008 (17 years ago) |
Entity Number: | 3621591 |
ZIP code: | 28078 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16740 BIRKDALE COMMONS PARKWAY, SUITE 306, HUNTERVILLE, NC, United States, 28078 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 16740 BIRKDALE COMMONS PARKWAY, SUITE 306, HUNTERVILLE, NC, United States, 28078 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2015-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-22 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2013-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-15 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-15 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150731000024 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
140610006661 | 2014-06-10 | BIENNIAL STATEMENT | 2014-01-01 |
130108001094 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
120822000515 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120822001328 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State