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