Name: | 20 WEST 57TH STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2011 (13 years ago) |
Entity Number: | 4176155 |
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 |
---|---|---|---|
2024-02-16 | 2024-10-10 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-03-14 | 2024-02-16 | Address | ATTN: GENERAL COUNSEL, 9 WEST 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-12-13 | 2014-03-14 | Address | ATT: GENERAL COUNSEL, 9 WEST 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003403 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240216000759 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
171226002010 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
160104002015 | 2016-01-04 | BIENNIAL STATEMENT | 2015-12-01 |
140314002500 | 2014-03-14 | BIENNIAL STATEMENT | 2013-12-01 |
120309000654 | 2012-03-09 | CERTIFICATE OF PUBLICATION | 2012-03-09 |
111213000858 | 2011-12-13 | APPLICATION OF AUTHORITY | 2011-12-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State