Name: | 11 WEST 34TH STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2010 (14 years ago) |
Entity Number: | 3995289 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2015-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-14 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-09-14 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150915000498 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
141029002053 | 2014-10-29 | BIENNIAL STATEMENT | 2014-09-01 |
121101002314 | 2012-11-01 | BIENNIAL STATEMENT | 2012-09-01 |
120823001188 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
120730000370 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
101221000692 | 2010-12-21 | CERTIFICATE OF PUBLICATION | 2010-12-21 |
100914000476 | 2010-09-14 | APPLICATION OF AUTHORITY | 2010-09-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State