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 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
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) |
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