Name: | WEST 60TH REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Entity Number: | 4035743 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-343-6400
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WEST 60TH REALTY LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | 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) |
2010-12-29 | 2012-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-12-29 | 2012-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005296 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221227000985 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
SR-102418 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102417 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006794 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006245 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141230002115 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130110002236 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
120607001124 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001071 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-04-05 | No data | 175 W 60TH ST, MA, 10023 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2022-03-03 | No data | 175 W 60TH ST, MA, 10023 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2021-04-16 | No data | 175 WEST 60 STREET, MA, 10023 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2020-01-27 | No data | 175 WEST 60 STREET, MA, 10023 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2019-01-09 | No data | 175 WEST 60 STREET, MA, 10023 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State