Name: | 211 WEST 14TH PROPERTY OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2014 (11 years ago) |
Entity Number: | 4552576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
211 WEST 14TH PROPERTY OWNER, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-28 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001379 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220312000580 | 2022-03-12 | BIENNIAL STATEMENT | 2022-03-01 |
200302061009 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-67117 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305008828 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006610 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140616000418 | 2014-06-16 | CERTIFICATE OF PUBLICATION | 2014-06-16 |
140328000122 | 2014-03-28 | APPLICATION OF AUTHORITY | 2014-03-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State