Name: | 635 WEST 42 ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2008 (17 years ago) |
Entity Number: | 3726828 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O SANTO GENTILE, CPA, 1581 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
635 WEST 42 ST. LLC | DOS Process Agent | C/O SANTO GENTILE, CPA, 1581 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-10 | 2016-09-08 | Address | C/O SANTO GENTILE, CPA, 159 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-09-30 | 2008-10-10 | Address | 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061787 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
181002006714 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160908006132 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
120912006197 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101021002242 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
090223000443 | 2009-02-23 | CERTIFICATE OF PUBLICATION | 2009-02-23 |
081010000505 | 2008-10-10 | CERTIFICATE OF CHANGE | 2008-10-10 |
080930000645 | 2008-09-30 | ARTICLES OF ORGANIZATION | 2008-09-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State