Search icon

11 WEST 51 MANAGING MEMBER LLC

Company Details

Name: 11 WEST 51 MANAGING MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2008 (16 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 3707580
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O MASTERWORKS DEVELOPMENT CO. LLC. DOS Process Agent 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-08-03 2024-07-16 Address 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-08-02 2020-08-03 Address 49 WEST 45TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-07-11 2018-08-02 Address 49 WEST 45TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-08-12 2011-07-11 Address 56 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003051 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
220803003599 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200803061372 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006790 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007412 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140806006955 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120808006155 2012-08-08 BIENNIAL STATEMENT 2012-08-01
110711002807 2011-07-11 BIENNIAL STATEMENT 2010-08-01
080812000014 2008-08-12 ARTICLES OF ORGANIZATION 2008-08-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State