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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
435 WEST 50 GP, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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