Name: | WEST VILLAGE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2011 (13 years ago) |
Entity Number: | 4140808 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-11 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-13 | 2021-03-11 | Address | C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
2013-09-27 | 2018-04-13 | Address | ATTN: WILLIAM C. RUDIN, 345 PARK AVE, 33RD FL, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2011-09-12 | 2013-09-27 | Address | ATTN: WILLIAM C. RUDIN, 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001441 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
210927001455 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
210311000332 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
191003060746 | 2019-10-03 | BIENNIAL STATEMENT | 2019-09-01 |
180413006256 | 2018-04-13 | BIENNIAL STATEMENT | 2017-09-01 |
160614002017 | 2016-06-14 | BIENNIAL STATEMENT | 2015-09-01 |
130927002186 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
111212000719 | 2011-12-12 | CERTIFICATE OF PUBLICATION | 2011-12-12 |
110912000514 | 2011-09-12 | APPLICATION OF AUTHORITY | 2011-09-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State