Search icon

106 WEST 56TH STREET PROPERTY INVESTORS III, LLC

Print

Details

Entity Number 4862618

Status Active

Name106 WEST 56TH STREET PROPERTY INVESTORS III, LLC

CountyNew York

Date of registration 11 Dec 2015 (9 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value

2021-06-02

2023-12-26

Address

600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2021-06-02

2023-12-26

Address

600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2019-11-21

2021-06-02

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

2019-11-21

2021-06-02

Address

15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

2015-12-11

2019-11-21

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2015-12-11

2019-11-21

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231226000850

2023-12-26

BIENNIAL STATEMENT

2023-12-26

211229001026

2021-12-29

BIENNIAL STATEMENT

2021-12-29

210602000178

2021-06-02

CERTIFICATE OF CHANGE

2021-06-02

191211060173

2019-12-11

BIENNIAL STATEMENT

2019-12-01

191121000138

2019-11-21

CERTIFICATE OF CHANGE

2019-11-21

160309000150

2016-03-09

CERTIFICATE OF PUBLICATION

2016-03-09

151211000072

2015-12-11

APPLICATION OF AUTHORITY

2015-12-11

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts