Search icon

10 WEST 57TH STREET REALTY LLC

Company Details

Name: 10 WEST 57TH STREET REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198476
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-16 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-16 2024-10-10 Address ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, STE 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-05-13 2024-02-16 Address ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-06 2014-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003158 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
240216000369 2024-02-16 BIENNIAL STATEMENT 2024-02-16
SR-59756 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160222002007 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140513002279 2014-05-13 BIENNIAL STATEMENT 2014-02-01
120206000271 2012-02-06 APPLICATION OF AUTHORITY 2012-02-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State