Name: | WEST 62ND STREET GARAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2010 (14 years ago) |
Entity Number: | 4026886 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WEST 62ND STREET GARAGE LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-06 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-12-06 | 2012-06-07 | 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 |
---|---|---|---|
241202006764 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206001216 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
SR-102351 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102350 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006871 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006252 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141224002043 | 2014-12-24 | BIENNIAL STATEMENT | 2014-12-01 |
130108002450 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
120607001132 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001088 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State