Name: | WALSAM 160 LEXINGTON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Entity Number: | 4701553 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., 15TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O WALTER & SAMUELS INC | DOS Process Agent | 28 LIBERTY ST., 15TH FLOOR, 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 |
---|---|---|---|
2019-01-28 | 2023-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-29 | 2023-03-20 | Address | 419 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-01-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-28 | 2018-10-29 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320002710 | 2023-03-20 | BIENNIAL STATEMENT | 2023-01-01 |
190329060066 | 2019-03-29 | BIENNIAL STATEMENT | 2019-01-01 |
SR-70177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181029006048 | 2018-10-29 | BIENNIAL STATEMENT | 2017-01-01 |
150413000169 | 2015-04-13 | CERTIFICATE OF PUBLICATION | 2015-04-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State