Search icon

435 WEST 50 GP, L.L.C.

Company Details

Name: 435 WEST 50 GP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4277868
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
435 WEST 50 GP, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-01 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001013 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801002335 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062313 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-61249 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007335 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007011 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006764 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121005000139 2012-10-05 CERTIFICATE OF PUBLICATION 2012-10-05
120801000080 2012-08-01 APPLICATION OF AUTHORITY 2012-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State