Search icon

W & E MASTER, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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