Search icon

ENTERPRISE 60 WEST LLC

Company Details

Name: ENTERPRISE 60 WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748391
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-627-0012

DOS Process Agent

Name Role Address
MAX KIAN DOS Process Agent 520 WEST 27TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1307111-DCA Inactive Business 2008-02-20 2012-12-10

History

Start date End date Type Value
2014-12-11 2018-12-17 Address 200 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-02-01 2014-12-11 Address 200 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-12-02 2011-02-01 Address 225 CROYTON TERRACE, MILTON, GA, 30004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217006672 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161206007632 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141211006663 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121219002196 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110201002563 2011-02-01 BIENNIAL STATEMENT 2010-12-01
090819000889 2009-08-19 CERTIFICATE OF CHANGE 2009-08-19
090202000770 2009-02-02 CERTIFICATE OF PUBLICATION 2009-02-02
081202000259 2008-12-02 ARTICLES OF ORGANIZATION 2008-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162667 PL VIO INVOICED 2011-10-25 500 PL - Padlock Violation
957878 RENEWAL INVOICED 2011-03-31 600 Garage and/or Parking Lot License Renewal Fee
112157 LL VIO INVOICED 2009-09-18 100 LL - License Violation
115293 PL VIO INVOICED 2009-03-24 500 PL - Padlock Violation
957879 RENEWAL INVOICED 2009-03-11 600 Garage and/or Parking Lot License Renewal Fee
957877 LICENSE INVOICED 2009-01-08 150 Garage or Parking Lot License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State