Search icon

106 WEST 56TH STREET INVESTORS III, LLC

Company Details

Name: 106 WEST 56TH STREET INVESTORS III, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862613
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-07-03 2023-12-26 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-03 2023-12-26 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-11-21 2020-07-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-11-21 2020-07-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-12-11 2019-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-11 2019-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226000898 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211229000997 2021-12-29 BIENNIAL STATEMENT 2021-12-29
200703000195 2020-07-03 CERTIFICATE OF CHANGE 2020-07-03
191211060171 2019-12-11 BIENNIAL STATEMENT 2019-12-01
191121000153 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
160309000252 2016-03-09 CERTIFICATE OF PUBLICATION 2016-03-09
151211000062 2015-12-11 APPLICATION OF AUTHORITY 2015-12-11

Date of last update: 14 Jan 2025

Sources: New York Secretary of State