Search icon

425 WEST 218 LLC

Company Details

Name: 425 WEST 218 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2011 (14 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 4044486
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707000035 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
210408060358 2021-04-08 BIENNIAL STATEMENT 2021-01-01
190924002014 2019-09-24 BIENNIAL STATEMENT 2019-01-01
SR-56386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110405000773 2011-04-05 CERTIFICATE OF PUBLICATION 2011-04-05
110120000004 2011-01-20 ARTICLES OF ORGANIZATION 2011-01-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State