Search icon

48 WALL, LLC

Company Details

Name: 48 WALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 1998 (27 years ago)
Entity Number: 2230550
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, 11TH FLOOR, ATTN; WILLIAM WEISNER, ESQ., NEW YORK, NY, United States, 10018

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, 11TH FLOOR, ATTN; WILLIAM WEISNER, ESQ., NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
YMJWMK96FKGCENYGL422

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2020-11-25 2024-02-01 Address 1350 BROADWAY, 11TH FLOOR, ATTN; WILLIAM WEISNER, ESQ., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-05-05 2024-02-01 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-05-05 2020-11-25 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-02-11 2016-05-05 Address 108 WEST 13TH STREET, WILMINGTON NEW CASTLE, DE, 19801, USA (Type of address: Service of Process)
2015-05-08 2016-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041387 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220322000943 2022-03-22 BIENNIAL STATEMENT 2022-02-01
201125000594 2020-11-25 CERTIFICATE OF AMENDMENT 2020-11-25
200204061026 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201007019 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State