Search icon

WEST 62ND STREET DEVELOPMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

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)

Filings

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
130208002230 2013-02-08 BIENNIAL STATEMENT 2013-01-01
120607001129 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120607001079 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
110520000005 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
110110000155 2011-01-10 APPLICATION OF AUTHORITY 2011-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-27 No data 160 WEST 62 STREET, MA, 10023 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2020-12-31 No data 160 WEST 62 STREET, MA, 10023 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-11-25 No data 160 WEST 62 STREET, MA, 10023 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2017-08-11 No data AMSTERDAM AVENUE, FROM STREET WEST 61 STREET TO STREET WEST 62 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is defect free at his time.
2017-05-10 No data WEST 62 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Reset, Repair, Replace Curb okay.
2017-01-28 No data AMSTERDAM AVENUE, FROM STREET WEST 61 STREET TO STREET WEST 62 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Reset, Replace,or Repair Curb
2017-01-17 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation Temp. Const. Signs/markings posted on south side.
2017-01-17 No data AMSTERDAM AVENUE, FROM STREET WEST 61 STREET TO STREET WEST 62 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk open to pedestrians.
2016-12-23 No data AMSTERDAM AVENUE, FROM STREET WEST 61 STREET TO STREET WEST 62 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk open for pedestrians at this time of inspection.
2016-12-23 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation No occupancy of the sidewalk at this time of inspection.

Date of last update: 02 Feb 2025

Sources: New York Secretary of State