Search icon

561 WEST 140TH RESIDENCES, LLC

Company Details

Name: 561 WEST 140TH RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336842
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-02 2024-05-02 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)
2018-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-07 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
240502000979 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220531000966 2022-05-31 BIENNIAL STATEMENT 2022-05-01
211102003197 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210809000714 2021-08-09 BIENNIAL STATEMENT 2021-08-09
SR-108546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181009000364 2018-10-09 CERTIFICATE OF PUBLICATION 2018-10-09
180507000650 2018-05-07 ARTICLES OF ORGANIZATION 2018-05-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State