Name: | 7 WEST 21 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4364552 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | FRIEDLAND PROPERTIES, 500 PARK AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WILLIAM FRIEDLAND | DOS Process Agent | FRIEDLAND PROPERTIES, 500 PARK AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-07 | 2023-02-08 | Address | FRIEDLAND PROPERTIES, 500 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-02-07 | 2019-02-07 | Address | FRIEDLAND PROPERTIES, 500 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-02-25 | 2017-02-07 | Address | FRIEDLAND PROPERTIES, 22 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000721 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210202060398 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060407 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170207006462 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150204006075 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
131024000335 | 2013-10-24 | CERTIFICATE OF PUBLICATION | 2013-10-24 |
130225000643 | 2013-02-25 | APPLICATION OF AUTHORITY | 2013-02-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State