Search icon

49 WEST 57TH STREET OWNER LLC

Company Details

Name: 49 WEST 57TH STREET OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2008 (16 years ago)
Entity Number: 3751554
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
49 WEST 57TH STREET OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-11 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-10 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004799 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221203000828 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201211060373 2020-12-11 BIENNIAL STATEMENT 2020-12-01
SR-51227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008434 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007595 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007099 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006170 2012-12-03 BIENNIAL STATEMENT 2012-12-01
111121000554 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State