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 |
Name | Role | Address |
---|---|---|
ANKER MANAGEMENT CORP. | Agent | 50 BROADWAY, HAWTHRONE, NY, 10532 |
Name | Role | Address |
---|---|---|
JOHN JAY WANDERMAN | DOS Process Agent | 3137 Montana Lane, Claremont, CA, United States, 91711 |
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) |
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