Search icon

WEST 62ND STREET GARAGE LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WEST 62ND STREET GARAGE LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

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)

Filings

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