Search icon

216 WEST 22ND STREET LLC

Company Details

Name: 216 WEST 22ND STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516463
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2022-06-08 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-08 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-02 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110004190 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220608001586 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
220103003714 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061215 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008342 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160114006091 2016-01-14 BIENNIAL STATEMENT 2016-01-01
150928000622 2015-09-28 CERTIFICATE OF PUBLICATION 2015-09-28
140121000643 2014-01-21 ARTICLES OF ORGANIZATION 2014-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State