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 |
Name | Role | Address |
---|---|---|
49 WEST 57TH STREET OWNER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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