Search icon

48-50 WEST 65TH STREET, LLC

Company Details

Name: 48-50 WEST 65TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2010 (15 years ago)
Entity Number: 3927458
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-23 2016-12-27 Address MUCHNICK, GOLIEB & GOLIEB, PC, 200 PARK AVENUE SOUTH STE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004062 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220330001007 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200331060406 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190131060242 2019-01-31 BIENNIAL STATEMENT 2018-03-01
SR-54242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170124002019 2017-01-24 BIENNIAL STATEMENT 2016-03-01
161227000127 2016-12-27 CERTIFICATE OF CHANGE 2016-12-27
100323000084 2010-03-23 ARTICLES OF ORGANIZATION 2010-03-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State