Search icon

553 WEST 146TH STREET LLC

Company Details

Name: 553 WEST 146TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2012 (12 years ago)
Entity Number: 4293567
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-02-14 2024-09-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-03 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-10 2015-04-27 Address 150 EAST 58TH STREET, PENTHOUSE, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000132 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220909000834 2022-09-09 BIENNIAL STATEMENT 2022-09-01
220214002355 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200903060715 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-103582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904006246 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006745 2016-09-07 BIENNIAL STATEMENT 2016-09-01
150427001010 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
141218006380 2014-12-18 BIENNIAL STATEMENT 2014-09-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State