Search icon

226 WEST 58TH ST. LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: 226 WEST 58TH ST. LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2006 (19 years ago)
Branch of: 226 WEST 58TH ST. LLC, NEW YORK (Company Number 3007726)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: M06000006315
FEI/EIN Number 542143092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023, US
Mail Address: 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NEUWIRTH LAURA Vice President 1713 NORTH STAFFORD ST, ARLINGTON, VA, 22207
NEUWIRTH JESSICA President 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023
SCHULZ KATHY Agent c/o Berkshire Hathaway, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 25 CENTRAL PARK WEST 9i, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2017-01-12 25 CENTRAL PARK WEST 9i, NEW YORK, NY 10023 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 c/o Berkshire Hathaway, 3801 S. WEST SHORE BLVD., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2011-04-13 SCHULZ, KATHY -

Documents

Name Date
LC Withdrawal 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State