Name: | WESTSIDE DONUT 54TH STREET VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2013 (12 years ago) |
Entity Number: | 4395295 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 240 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 240 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2023-04-18 | Address | 240 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-04-29 | 2013-06-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-04-29 | 2013-06-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418002972 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210405060755 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060197 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170407006226 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150420006056 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130726000910 | 2013-07-26 | CERTIFICATE OF PUBLICATION | 2013-07-26 |
130613000150 | 2013-06-13 | CERTIFICATE OF CHANGE | 2013-06-13 |
130429000136 | 2013-04-29 | ARTICLES OF ORGANIZATION | 2013-04-29 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State