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