Search icon

56 WINDSOR, LLC

Company Details

Name: 56 WINDSOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3694370
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 484 W 43RD ST, APT. 20S, NEW YORK, NY, United States, 10036

Agent

Name Role Address
STANLEY BERKE Agent 561 10TH AVENUE, APT. 27B, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
STANLEY BERKE DOS Process Agent 484 W 43RD ST, APT. 20S, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-08-06 2024-07-08 Address 484 W 43RD ST, APT. 20S, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-10-31 2024-07-08 Address 561 10TH AVENUE, APT. 27B, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2008-10-31 2010-08-06 Address 561 10TH AVENUE, APT. 27B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-09 2008-10-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2008-07-09 2008-10-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002908 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220516001797 2022-05-16 BIENNIAL STATEMENT 2020-07-01
160705007204 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120705006715 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100806002952 2010-08-06 BIENNIAL STATEMENT 2010-07-01
081031000443 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
081020000486 2008-10-20 CERTIFICATE OF PUBLICATION 2008-10-20
080709000773 2008-07-09 ARTICLES OF ORGANIZATION 2008-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State