57 WEST 10TH STREET ASSOCIATES, LLC

Name: | 57 WEST 10TH STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2008 (17 years ago) |
Date of dissolution: | 20 Sep 2019 |
Entity Number: | 3731061 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O THE BRODSKY ORGANIZATION, 400 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O THE BRODSKY ORGANIZATION, 400 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BUCHBINDER & WARREN, LLC | Agent | ONE UNION SQUARE WEST 4TH FLR, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-16 | 2018-11-19 | Address | C/O THE BRODSKY ORGANIZATION, 400 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-05-01 | 2013-08-16 | Address | C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4TH FLR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process) |
2008-10-10 | 2009-05-01 | Address | C/O SHAPIRO, 136 EAST 56TH STREET, UNIT 16C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920000062 | 2019-09-20 | ARTICLES OF DISSOLUTION | 2019-09-20 |
181119002011 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
130816006407 | 2013-08-16 | BIENNIAL STATEMENT | 2012-10-01 |
090501000172 | 2009-05-01 | CERTIFICATE OF CHANGE | 2009-05-01 |
090107000094 | 2009-01-07 | CERTIFICATE OF PUBLICATION | 2009-01-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State