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 |
Name | Role | Address |
---|---|---|
STANLEY BERKE | Agent | 561 10TH AVENUE, APT. 27B, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
STANLEY BERKE | DOS Process Agent | 484 W 43RD ST, APT. 20S, NEW YORK, NY, United States, 10036 |
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) |
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