Search icon

509 W 34, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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