Name: | THE WITKOFF GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087561 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-01-30 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-10 | 2008-01-30 | Address | ATTN: JAMES F. STOMBER, JR., 220 E 42ND STREET / 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-12-07 | 2006-11-10 | Address | ATTN: JAMES F. STOMBER, JR., 220 EAST 42ND ST, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-11-26 | 2001-12-07 | Address | ATTN: KENNETH COHEN, 156 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415004028 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
181121006238 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161103006754 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141114006494 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121212002024 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State