Name: | WEST 28TH STREET PARKING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2018 (6 years ago) |
Entity Number: | 5439657 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-19 | 2023-06-26 | Address | ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2018-11-07 | 2020-05-19 | Address | 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101013750 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230626003285 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
221227002921 | 2022-12-27 | BIENNIAL STATEMENT | 2022-11-01 |
211228002386 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
200519000632 | 2020-05-19 | CERTIFICATE OF CHANGE | 2020-05-19 |
190416000613 | 2019-04-16 | CERTIFICATE OF PUBLICATION | 2019-04-16 |
190226000508 | 2019-02-26 | CERTIFICATE OF CHANGE | 2019-02-26 |
181107000582 | 2018-11-07 | ARTICLES OF ORGANIZATION | 2018-11-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State