Name: | WEST MIDWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2012 (13 years ago) |
Entity Number: | 4276179 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-15 | 2018-03-27 | Address | ATT:JORDAN A. THOMAS, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-27 | 2014-08-15 | Address | ATT: JORDAN A. THOMAS, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190829060079 | 2019-08-29 | BIENNIAL STATEMENT | 2018-07-01 |
SR-61212 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61211 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503006568 | 2018-05-03 | BIENNIAL STATEMENT | 2016-07-01 |
180327000279 | 2018-03-27 | CERTIFICATE OF CHANGE | 2018-03-27 |
140815000178 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
140730006271 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120920000765 | 2012-09-20 | CERTIFICATE OF PUBLICATION | 2012-09-20 |
120727000293 | 2012-07-27 | APPLICATION OF AUTHORITY | 2012-07-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State