Search icon

WEST 10TH TOWNHOUSE LLC

Company Details

Name: WEST 10TH TOWNHOUSE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4949040
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-05-13 2025-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-13 2025-02-13 Address THREE LAGOON DRIVE, SUITE 400, REDWOOD CITY, CA, 94065, USA (Type of address: Service of Process)
2023-10-20 2024-05-13 Address THREE LAGOON DRIVE, SUITE 400, REDWOOD CITY, CA, 94065, USA (Type of address: Service of Process)
2023-10-20 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-18 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
250213002240 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
240513002955 2024-05-13 BIENNIAL STATEMENT 2024-05-13
231020002396 2023-10-20 BIENNIAL STATEMENT 2022-05-01
SR-75432 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75431 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180619006209 2018-06-19 BIENNIAL STATEMENT 2018-05-01
160518000413 2016-05-18 APPLICATION OF AUTHORITY 2016-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State