Search icon

40 WEST 86TH STREET LLC

Company Details

Name: 40 WEST 86TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4319336
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2021-03-09 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-09 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-13 2021-03-09 Address C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2012-12-21 2018-04-13 Address RUDIN MATTERS, 345 PARK AVE., 33RD FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2012-11-13 2012-12-21 Address RUDIN MATTERS, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037993 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221117001603 2022-11-17 BIENNIAL STATEMENT 2022-11-01
210309000431 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
201112060607 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181116006288 2018-11-16 BIENNIAL STATEMENT 2018-11-01
180413006271 2018-04-13 BIENNIAL STATEMENT 2016-11-01
130206000455 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
121221000945 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
121113000955 2012-11-13 APPLICATION OF AUTHORITY 2012-11-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State