Search icon

WRR-CP, LLC

Company Details

Name: WRR-CP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148486
ZIP code: 91711
County: Westchester
Place of Formation: New York
Address: 3137 Montana Lane, Claremont, CA, United States, 91711

Agent

Name Role Address
ANKER MANAGEMENT CORP. Agent 50 BROADWAY, HAWTHRONE, NY, 10532

DOS Process Agent

Name Role Address
JOHN JAY WANDERMAN DOS Process Agent 3137 Montana Lane, Claremont, CA, United States, 91711

History

Start date End date Type Value
2014-10-06 2023-12-18 Address WRR-CP LLC, 321 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1999-06-18 2014-10-06 Address 45 KNOLLWOOD RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-05-30 2023-12-18 Address 50 BROADWAY, HAWTHRONE, NY, 10532, USA (Type of address: Registered Agent)
1997-05-30 1999-06-18 Address 50 BROADWAY, HAWTHRONE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001968 2023-12-18 BIENNIAL STATEMENT 2023-12-18
141006002041 2014-10-06 BIENNIAL STATEMENT 2013-05-01
050523002451 2005-05-23 BIENNIAL STATEMENT 2005-05-01
030425002201 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010501002215 2001-05-01 BIENNIAL STATEMENT 2001-05-01
990618002023 1999-06-18 BIENNIAL STATEMENT 1999-05-01
971014000195 1997-10-14 AFFIDAVIT OF PUBLICATION 1997-10-14
971014000192 1997-10-14 AFFIDAVIT OF PUBLICATION 1997-10-14
970530000504 1997-05-30 ARTICLES OF ORGANIZATION 1997-05-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State