Search icon

401 WEST PROPERTY OWNER, LLC

Company Details

Name: 401 WEST PROPERTY OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028534
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-08 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-08 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-26 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
241202003774 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240808003237 2024-08-08 BIENNIAL STATEMENT 2024-08-08
201006061451 2020-10-06 BIENNIAL STATEMENT 2020-10-01
191223060155 2019-12-23 BIENNIAL STATEMENT 2018-10-01
SR-76781 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76780 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161026000140 2016-10-26 APPLICATION OF AUTHORITY 2016-10-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State