Name: | DURST WARREN STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360678 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ED RICCIO, 1155 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE DURST ORGANIZATION | DOS Process Agent | ATTN: ED RICCIO, 1155 Avenue of the Americas, 4th Floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2025-02-03 | Address | ATTN: GARY M. ROSENBERG, ESQ., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-02-14 | 2023-03-16 | Address | ATTN: GARY M. ROSENBERG, ESQ., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000936 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230316001019 | 2023-03-16 | BIENNIAL STATEMENT | 2023-02-01 |
210225060202 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
201229060325 | 2020-12-29 | BIENNIAL STATEMENT | 2019-02-01 |
190122060518 | 2019-01-22 | BIENNIAL STATEMENT | 2017-02-01 |
130424000642 | 2013-04-24 | CERTIFICATE OF PUBLICATION | 2013-04-24 |
130214000718 | 2013-02-14 | ARTICLES OF ORGANIZATION | 2013-02-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State