Search icon

905 WPR, LLC

Company Details

Name: 905 WPR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 1997 (28 years ago)
Entity Number: 2150389
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: METROVEST, 1 W 34TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
905 WPR, LLC DOS Process Agent METROVEST, 1 W 34TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-06-02 2025-01-07 Address METROVEST, 11 EAST 44TH STREET SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-06-26 2015-06-02 Address METROVEST, 4 BEACON WAY STE 16, JERSEY CITY, NJ, 07304, USA (Type of address: Service of Process)
2005-05-31 2009-06-26 Address 731 LEXINGTON AVE / 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-03 2005-05-31 Address 101 E 52ND ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-12-03 2003-06-03 Address 28-18 31ST ST., ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1997-06-05 2001-12-03 Address 28-18 31ST STREET, SUITE 202, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003263 2025-01-07 BIENNIAL STATEMENT 2025-01-07
170817006296 2017-08-17 BIENNIAL STATEMENT 2017-06-01
150602006169 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130716006755 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110615002781 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090626002729 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070622002234 2007-06-22 BIENNIAL STATEMENT 2007-06-01
061206000281 2006-12-06 CERTIFICATE OF PUBLICATION 2006-12-06
051115000138 2005-11-15 CERTIFICATE OF AMENDMENT 2005-11-15
050531002513 2005-05-31 BIENNIAL STATEMENT 2005-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State