Name: | 251 WEST 34 MEZZ FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2016 (9 years ago) |
Entity Number: | 4871727 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-08 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003778 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
230109000563 | 2023-01-09 | BIENNIAL STATEMENT | 2022-01-01 |
221208002973 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
200130060542 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
SR-106656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180104006622 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160425000545 | 2016-04-25 | CERTIFICATE OF PUBLICATION | 2016-04-25 |
160104000058 | 2016-01-04 | APPLICATION OF AUTHORITY | 2016-01-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State