Search icon

162 WEST 56 EQUITIES LLC

Print

Details

Entity Number 2216530

Status Active

Name162 WEST 56 EQUITIES LLC

CountyNew York

Date of registration 09 Jan 1998 (27 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 55 FIFTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Agent

Name Role Address

ROBERT KANTOR

Agent

55 FIFTH AVENUE, 15TH FLOOR, NEW, NY, 10003

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

55 FIFTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value

2023-08-28

2024-01-18

Address

55 FIFTH AVENUE, 15TH FLOOR, NEW, NY, 10003, USA (Type of address: Registered Agent)

2023-08-28

2024-01-18

Address

55 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

2012-07-13

2023-08-28

Address

55 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

1998-01-09

2023-08-28

Address

55 FIFTH AVENUE, 15TH FLOOR, NEW, NY, 10003, USA (Type of address: Registered Agent)

1998-01-09

2012-07-13

Address

55 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240118000672

2024-01-18

BIENNIAL STATEMENT

2024-01-18

230828001998

2023-08-28

BIENNIAL STATEMENT

2022-01-01

200102060828

2020-01-02

BIENNIAL STATEMENT

2020-01-01

160715006123

2016-07-15

BIENNIAL STATEMENT

2016-01-01

120713002176

2012-07-13

BIENNIAL STATEMENT

2012-01-01

100319003347

2010-03-19

BIENNIAL STATEMENT

2010-01-01

080131002024

2008-01-31

BIENNIAL STATEMENT

2008-01-01

060113002355

2006-01-13

BIENNIAL STATEMENT

2006-01-01

040318002379

2004-03-18

BIENNIAL STATEMENT

2004-01-01

980109000699

1998-01-09

ARTICLES OF ORGANIZATION

1998-01-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts