Name: | W & E MASTER, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2063076 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES, ATTN: GENERAL COUNSEL | DOS Process Agent | 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-17 | 2024-05-31 | Address | 767 FIFTH AVE, 21ST FL, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2015-04-23 | 2021-05-17 | Address | C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-12-27 | 2016-01-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-12-27 | 2015-04-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-09-16 | 2010-12-27 | Address | ATTN:CAROLE KRUMBHOLZ, 126 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-09-26 | 2010-09-16 | Address | FELICIA A. DI PAOLA, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2004-09-10 | 2006-09-26 | Address | 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-05 | 2004-09-10 | Address | 142 WEST 57TH STREET, ATTN: KEVIN NEUNER, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003786 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
210517060472 | 2021-05-17 | BIENNIAL STATEMENT | 2020-09-01 |
170404006754 | 2017-04-04 | BIENNIAL STATEMENT | 2016-09-01 |
160105000441 | 2016-01-05 | CERTIFICATE OF CHANGE | 2016-01-05 |
150423006088 | 2015-04-23 | BIENNIAL STATEMENT | 2014-09-01 |
101227000480 | 2010-12-27 | CERTIFICATE OF CHANGE | 2010-12-27 |
100916002679 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080910002467 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060926002106 | 2006-09-26 | BIENNIAL STATEMENT | 2006-09-01 |
040910002108 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State