Search icon

615 WEST 136TH STREET RESIDENCES, LLC

Company Details

Name: 615 WEST 136TH STREET RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4927597
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-11-02 2024-04-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-04-16 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416004393 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220818001629 2022-08-18 BIENNIAL STATEMENT 2022-04-01
211102002756 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210809000638 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200303061166 2020-03-03 BIENNIAL STATEMENT 2018-04-01
SR-106889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161018000137 2016-10-18 CERTIFICATE OF PUBLICATION 2016-10-18
160411000013 2016-04-11 ARTICLES OF ORGANIZATION 2016-04-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State