WEST 62ND STREET DEVELOPMENT LLC

Name: | WEST 62ND STREET DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2011 (14 years ago) |
Date of dissolution: | 06 Dec 2018 |
Entity Number: | 4040157 |
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. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-06 | 2019-01-28 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2012-06-07 | 2018-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2018-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-10 | 2012-06-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-10 | 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 |
---|---|---|---|
SR-102431 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102430 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181206000699 | 2018-12-06 | SURRENDER OF AUTHORITY | 2018-12-06 |
170130006371 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150210002060 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State