Name: | VNO 225 WEST 58TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Entity Number: | 4518026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VNO 225 WEST 58TH STREET LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | 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) |
2014-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005107 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104002937 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061449 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66379 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66380 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102007881 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104008012 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140401000748 | 2014-04-01 | CERTIFICATE OF PUBLICATION | 2014-04-01 |
140123000554 | 2014-01-23 | APPLICATION OF AUTHORITY | 2014-01-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-08-30 | No data | 220 CENTRAL PARK S, MA, 10019 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-09-21 | No data | 220 CENTRAL PARK S, MA, 10019 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 2 |
2021-09-29 | No data | 220 CENTRAL PARK SOUTH, MA, 10019 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2020-12-15 | No data | 220 CENTRAL PARK SOUTH, MA, 10019 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2019-12-17 | No data | 220 CENTRAL PARK SOUTH, MA, 10019 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 2 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State