Name: | 142 W 57TH STREET TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2015 (9 years ago) |
Entity Number: | 4822346 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-21 | 2016-01-15 | Address | 115 W 18TH STREET 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003086 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210917000708 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190912060180 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170901006185 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160502000360 | 2016-05-02 | CERTIFICATE OF AMENDMENT | 2016-05-02 |
160115000773 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
150921000037 | 2015-09-21 | ARTICLES OF ORGANIZATION | 2015-09-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State