Search icon

CURTIS WEST 76 LLC

Company Details

Name: CURTIS WEST 76 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2013 (11 years ago)
Entity Number: 4456104
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-09 2015-02-12 Address 156 WILLIAM STREET 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906003850 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210909000981 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190925060236 2019-09-25 BIENNIAL STATEMENT 2019-09-01
SR-64836 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150930006150 2015-09-30 BIENNIAL STATEMENT 2015-09-01
150212000070 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
131202000588 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
130909000402 2013-09-09 APPLICATION OF AUTHORITY 2013-09-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State