Name: | WYPER PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 1998 (27 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 2237320 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATTENTION: RICHARD GRIMES | DOS Process Agent | 750 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2015-06-01 | Address | C/O ROYCE & ASSOCIATES LLC, 745 FIFTH AVE, 23RD FK, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2010-05-04 | 2012-04-24 | Address | ATTENTION: GEORGE WYPER, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2009-07-29 | 2010-05-04 | Address | ATTN: GEORGE WYPER, 477 MADISON AVENUE, SUITE 530, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-05 | 2009-07-29 | Address | 350 PARK AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-23 | 2002-03-05 | Address | 350 PARK AVE., 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-03-11 | 2000-03-23 | Address | 350 PARK AVENUE / 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601000327 | 2015-06-01 | SURRENDER OF AUTHORITY | 2015-06-01 |
140506002025 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424002288 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100504000006 | 2010-05-04 | CERTIFICATE OF AMENDMENT | 2010-05-04 |
100408003018 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
090729000165 | 2009-07-29 | CERTIFICATE OF AMENDMENT | 2009-07-29 |
080310002476 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060315002437 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
040308002222 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
020305002042 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State