Name: | 509 W 34, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4555967 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-10 | 2024-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-10 | 2024-04-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-17 | 2022-05-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2018-04-17 | 2022-05-10 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2014-04-03 | 2018-04-17 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-03 | 2018-04-17 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037431 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220510002511 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
220421003039 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200403060812 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180420002043 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
180417000664 | 2018-04-17 | CERTIFICATE OF CHANGE | 2018-04-17 |
170503002012 | 2017-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140714000428 | 2014-07-14 | CERTIFICATE OF PUBLICATION | 2014-07-14 |
140403000446 | 2014-04-03 | APPLICATION OF AUTHORITY | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State