Name: | W&HM REALTY PARTNERS CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 1996 (29 years ago) |
Entity Number: | 2029692 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O W. MOSES CO. INC., 145 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O W. MOSES CO. INC., 145 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2008-05-20 | Address | C/O W. MOSES CO. INC., 145 WEST 58TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1996-05-14 | 2000-05-16 | Address | 51 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100621002464 | 2010-06-21 | BIENNIAL STATEMENT | 2010-05-01 |
080520002399 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060623002237 | 2006-06-23 | BIENNIAL STATEMENT | 2006-05-01 |
020528002239 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
000516002191 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
961025000123 | 1996-10-25 | AFFIDAVIT OF PUBLICATION | 1996-10-25 |
961025000118 | 1996-10-25 | AFFIDAVIT OF PUBLICATION | 1996-10-25 |
960514000517 | 1996-05-14 | ARTICLES OF ORGANIZATION | 1996-05-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State