Search icon

639 WEST 46 STREET LLC

Company Details

Name: 639 WEST 46 STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2012 (13 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 4186701
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-10 2024-09-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-10 2024-09-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-24 2024-05-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-01-24 2024-05-10 Address 950 THIRD AVENUE, SUITE 2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-10 2024-01-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2012-01-10 2024-01-24 Address 950 THIRD AVENUE, SUITE 2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000698 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
240510000329 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
240124001195 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220609000958 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200127060103 2020-01-27 BIENNIAL STATEMENT 2020-01-01
160104006380 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140210006244 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120110000681 2012-01-10 ARTICLES OF ORGANIZATION 2012-01-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State