Name: | 19 WEST 24TH PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924673 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-07 | 2023-06-23 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2016-04-05 | 2020-05-07 | Address | 100 WASHINGTON ST., NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000070 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
230623003229 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
220421003477 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200507061026 | 2020-05-07 | BIENNIAL STATEMENT | 2020-04-01 |
190124060209 | 2019-01-24 | BIENNIAL STATEMENT | 2018-04-01 |
161107000282 | 2016-11-07 | CERTIFICATE OF PUBLICATION | 2016-11-07 |
160908000925 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
160405000259 | 2016-04-05 | ARTICLES OF ORGANIZATION | 2016-04-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State