Search icon

50 & 70 WEST 93 MEMBER LLC

Company Details

Name: 50 & 70 WEST 93 MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2014 (10 years ago)
Entity Number: 4622906
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-18 2015-02-12 Address C/O STELLAR MANAGEMENT, 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001525 2024-10-09 BIENNIAL STATEMENT 2024-10-09
220817002971 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200818060195 2020-08-18 BIENNIAL STATEMENT 2020-08-01
190201060170 2019-02-01 BIENNIAL STATEMENT 2018-08-01
SR-68488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160907006211 2016-09-07 BIENNIAL STATEMENT 2016-08-01
150212000079 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
140818000327 2014-08-18 APPLICATION OF AUTHORITY 2014-08-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State