Search icon

915 WEST END AVE OWNER II LLC

Company Details

Name: 915 WEST END AVE OWNER II LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005397
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2022-06-09 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-09 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-08 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
240902000131 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220916002345 2022-09-16 BIENNIAL STATEMENT 2022-09-01
220609000510 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
SR-76405 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76404 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161110000113 2016-11-10 CERTIFICATE OF PUBLICATION 2016-11-10
160908000723 2016-09-08 APPLICATION OF AUTHORITY 2016-09-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State