Search icon

33/34 WEST OWNER LLC

Company Details

Name: 33/34 WEST OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485052
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-07-09 2023-11-14 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-07-09 2023-11-14 Address 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001780 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211117002885 2021-11-17 BIENNIAL STATEMENT 2021-11-17
210709000363 2021-07-07 CERTIFICATE OF CHANGE BY ENTITY 2021-07-07
191105061759 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-104611 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104610 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101006306 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007082 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140411000957 2014-04-11 CERTIFICATE OF PUBLICATION 2014-04-11
131112000031 2013-11-12 APPLICATION OF AUTHORITY 2013-11-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State